INFINITY SYSTEMS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
02/11/232 November 2023 | Change of details for Mr Joseph David Kenny as a person with significant control on 2020-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
03/05/233 May 2023 | Registered office address changed from Unit 2 Vincent Court Soundwell Road Bristol BS16 4QR England to Unit 2 Vincent Court 89 Soundwell Road Bristol BS16 4QR on 2023-05-03 |
02/05/232 May 2023 | Registered office address changed from 5 Lily Road Lyde Green Bristol BS16 7PB England to Unit 2 Vincent Court Soundwell Road Bristol BS16 4QR on 2023-05-02 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Registered office address changed from 5 5 Lily Road Lyde Green Bristol BS16 7PB United Kingdom to 5 Lily Road Lyde Green Bristol BS16 7PB on 2021-06-24 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
14/08/2014 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 189 DANFORD LANE SOLIHULL B91 1QR ENGLAND |
30/12/1930 December 2019 | CESSATION OF SUREN BHARADWA AS A PSC |
30/12/1930 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SUREN BHARADWA |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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