INFINITY SOFTWARE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Appointment of Justin Brady as a director on 2025-01-24

View Document

27/01/2527 January 2025 Termination of appointment of Ruben Castano as a director on 2025-01-24

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

03/12/243 December 2024 Appointment of Jane Anderson as a director on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-12-01

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Change of share class name or designation

View Document

12/04/2412 April 2024 Resolutions

View Document

09/04/249 April 2024 Termination of appointment of Richard Neil Perring as a director on 2024-04-02

View Document

09/04/249 April 2024 Appointment of Ruben Castano as a director on 2024-04-02

View Document

09/04/249 April 2024 Termination of appointment of Richard John Michael Jephcott as a director on 2024-04-02

View Document

09/04/249 April 2024 Termination of appointment of Geoffrey Ian Land as a director on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

08/11/238 November 2023 Second filing of the annual return made up to 2013-11-30

View Document

06/11/236 November 2023 Cessation of Exceed (General Partner) Limited as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Notification of Dura Software Uk, Ltd as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Appointment of Mr Rolf Joakim Jönsson as a director on 2023-11-01

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2022-11-30

View Document

25/10/2325 October 2023 Second filing of a statement of capital following an allotment of shares on 2012-11-05

View Document

20/10/2320 October 2023 Notification of Exceed (General Partner) Limited as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Cessation of The Exceed Partnerhip as a person with significant control on 2016-04-06

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2022-11-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Change of details for The Exceed Partnerhip as a person with significant control on 2021-09-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 1013.23

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ADKINS

View Document

03/12/193 December 2019 CESSATION OF CARL ADKINS AS A PSC

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN LAND / 01/04/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 COMPANY NAME CHANGED ST GEORGE ASSOCIATES LTD CERTIFICATE ISSUED ON 06/06/17

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR RICHARD NEIL PERRING

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR GEOFFREY IAN LAND

View Document

25/01/1725 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 1444.03

View Document

25/01/1725 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 252-260 QUAYSIDE TOWER OFFICE 309 BROAD STREET 252-260 QUAYSIDE TOWER, OFFICE 309 BROAD STREET BIRMINGHAM WEST MIDLANDS B1 2HF

View Document

07/10/167 October 2016 Registered office address changed from , 252-260 Quayside Tower Office 309 Broad Street, 252-260 Quayside Tower, Office 309 Broad Street, Birmingham, West Midlands, B1 2HF to 3 Brindley Place Birmingham B1 2JB on 2016-10-07

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 2013-11-30 with full list of shareholders

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 1529.69

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY MORAG FRASER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CUSS

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

06/11/136 November 2013 Registered office address changed from , the Ciba Building 146-150 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NX on 2013-11-06

View Document

04/11/134 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/134 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 1659.69

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Statement of capital following an allotment of shares on 2012-11-05

View Document

11/12/1211 December 2012 05/11/12 STATEMENT OF CAPITAL GBP 130

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR RICHARD JOHN MICHAEL JEPHCOTT

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR PAUL CUSS

View Document

12/11/1212 November 2012 ADOPT ARTICLES 05/11/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG JANE ANNE FRASER / 01/12/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADKINS / 21/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADKINS / 29/11/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

02/02/092 February 2009

View Document

02/02/092 February 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE CIZA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

17/07/0817 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS; AMEND

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

17/07/0817 July 2008

View Document

30/06/0830 June 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 S-DIV 07/09/07

View Document

19/09/0719 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

19/09/0719 September 2007 £ NC 100/1000 31/08/0

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 130 HILL TOP ROAD WARLEY WEST MIDLANDS B68 9DY

View Document

20/08/0720 August 2007

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: BRITANNIA HOUSE (SUITE 1D) LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0123 February 2001 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: C/O HOLMES WILD SUITE 7C (1) BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 S252 DISP LAYING ACC 14/12/95

View Document

28/12/9528 December 1995 S366A DISP HOLDING AGM 14/12/95

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 S386 DISP APP AUDS 14/12/95

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: SUITE 7C1 BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RS

View Document

06/12/956 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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