INFINITY ENGINEERING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Registered office address changed from 15 Newland Lincoln LN1 1XG England to Unit 2.02 Boole Science & Innovation Centre Beevor Street Lincoln LN6 7DJ on 2025-01-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Cessation of Ejr Holdings Ltd as a person with significant control on 2023-11-03

View Document

13/11/2313 November 2023 Change of details for Limitless Holdings Limited as a person with significant control on 2023-11-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Appointment of Mrs Andrea Lemin as a director on 2023-03-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Oliver Richard Wilson as a director on 2023-02-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / LIMITLESS HOLDINGS LIMITED / 22/11/2018

View Document

28/05/2128 May 2021 SAIL ADDRESS CHANGED FROM: 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEMIN / 02/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LEMIN / 02/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / EJR HOLDINGS LTD / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / EJR HOLDINGS LTD / 28/01/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EJR HOLDINGS LTD

View Document

07/12/187 December 2018 ADOPT ARTICLES 22/11/2018

View Document

06/12/186 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMITLESS HOLDINGS LIMITED

View Document

26/11/1826 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 300

View Document

26/11/1826 November 2018 CESSATION OF RICHARD LEMIN AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF ANDREA LEMIN AS A PSC

View Document

26/11/1826 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 300

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEMIN / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA LEMIN / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LEMIN / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LEMIN / 19/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 6 LIVIA AVENUE NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9ZF ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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