INFINITY TECHNICAL AND PRODUCTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

04/02/254 February 2025 Termination of appointment of Jack Henry Greenyer as a director on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Unit 14 Webber Estate, Webber Road Knowsley Industrial Park Liverpool L33 7SQ England to Unit 1 Webber Estate Webber Road Knowsley Industrial Park Liverpool L33 7SQ on 2024-09-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Appointment of Mr Sam Neil Robinson-Davies as a director on 2023-05-26

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM UNIT 14 WEBBER ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SQ ENGLAND

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM UNIT 7 BOX WORKS ANNEX HEYSHAM ROAD BOOTLE L30 6UR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102884160001

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 CESSATION OF DAVID MURRAY AS A PSC

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SUTTON

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 22 BULL COP FORMBY LIVERPOOL L37 8BZ ENGLAND

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/10/1627 October 2016 DIRECTOR APPOINTED MR JACK HENRY GREENYER

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SUTTON

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR DAVID MURRAY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JOSHUA SUTTON

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 27 MOSS ROAD SOUTHPORT MERSEYSIDE PR8 4JG UNITED KINGDOM

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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