INFINITY PRINT SOLUTIONS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Second filing for the appointment of Mr Martin John Casson-Grave as a director

View Document

26/09/2326 September 2023 Appointment of Mr Daren Michael Perryman as a director on 2022-08-19

View Document

14/09/2314 September 2023 Termination of appointment of Daren Michael Perryman as a director on 2022-08-18

View Document

14/09/2314 September 2023 Appointment of Mrs Louise Perryman as a director on 2022-08-18

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from Unit 3 Port Road Workshops Port Road Carlisle Cumbria CA2 7AJ to Unit 2, Site 4 Peacock Road Durranhill Industrial Estate Carlisle Cumbria CA1 3UD on 2021-11-30

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED C W CARLISLE LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MATHEW ELLIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

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

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CASSON-GRAVE / 27/02/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MARTIN CASSON-GRAVE

View Document

11/01/1711 January 2017 Appointment of Mr Martin Casson-Grave as a director on 2017-01-04

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN PERRYMAN / 22/11/2013

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAREN PERRYMAN / 22/11/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN PERRYMAN / 12/12/2009

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM UNIT 3 PORT ROAD CARLISLE CUMBRIA CA2 7AJ ENGLAND

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 SECRETARY APPOINTED MR DAREN PERRYMAN

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY ELAINE HOPE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 3 PORT ROAD CARLISLE CUMBRIA CA2 7AJ

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAREN PERRYMAN / 02/05/2008

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR JONATHAN GREEN

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED JOHN AND ELAINE HOPE LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

02/09/032 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information