INFINITY DOCUMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Director's details changed for Mr Dominic Joseph O'connor on 2024-01-03 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-19 with updates |
06/08/246 August 2024 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
06/08/246 August 2024 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Registration of charge 083043920001, created on 2024-01-03 |
05/01/245 January 2024 | Notification of Managed Technology Corporation Ltd as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Termination of appointment of Julie Harris as a director on 2024-01-03 |
04/01/244 January 2024 | Registered office address changed from Unit 5 Llys Caer Felin Felinfach Swansea West Glamorgan SA5 4HH to Unit 14 Bellingham Way Aylesford ME20 7HP on 2024-01-04 |
04/01/244 January 2024 | Appointment of Mr Darryl John Chappell as a director on 2024-01-03 |
04/01/244 January 2024 | Appointment of Mr Raju Mistry as a director on 2024-01-03 |
04/01/244 January 2024 | Appointment of Mr Dominic Joseph O'connor as a director on 2024-01-03 |
04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
04/01/244 January 2024 | Termination of appointment of Bleddyn Bowen as a director on 2024-01-03 |
04/01/244 January 2024 | Termination of appointment of Gareth Rhys Williams as a director on 2024-01-03 |
04/01/244 January 2024 | Termination of appointment of Robert John Stanton as a director on 2024-01-03 |
04/01/244 January 2024 | Termination of appointment of Lee Wiltshire as a director on 2024-01-03 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM COUNTY HOUSE BEAUFORT ROAD PLASMARL SWANSEA SA6 8JG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRIS / 18/06/2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRIS / 18/06/2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/11/1329 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WILTSHIRE / 01/01/2013 |
29/11/1329 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRIS / 01/01/2013 |
29/11/1329 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
22/02/1322 February 2013 | DIRECTOR APPOINTED LEE WILTSHIRE |
22/02/1322 February 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 110 |
22/02/1322 February 2013 | DIRECTOR APPOINTED JULIE HARRIS |
25/01/1325 January 2013 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 5 LLYS GWILYM CLYDACH SWANSEA SA6 5PX UNITED KINGDOM |
22/11/1222 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company