INFINITY TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

29/02/2429 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 043305950005

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Satisfaction of charge 043305950004 in full

View Document

29/01/2429 January 2024 Satisfaction of charge 043305950003 in full

View Document

29/01/2429 January 2024 Satisfaction of charge 2 in full

View Document

22/01/2422 January 2024 Director's details changed for Robert Stanley Young on 2015-06-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/06/2321 June 2023 Registration of charge 043305950005, created on 2023-06-20

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Cessation of Robert Stanley Young as a person with significant control on 2021-10-13

View Document

09/12/219 December 2021 Cessation of Philip John Jones as a person with significant control on 2021-10-13

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

09/12/219 December 2021 Notification of Infinity Group Holdings Limited as a person with significant control on 2021-10-13

View Document

08/07/218 July 2021 Registration of charge 043305950004, created on 2021-07-05

View Document

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 1200

View Document

26/03/1826 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1830 January 2018 ADOPT ARTICLES 03/01/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043305950003

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY YOUNG / 13/06/2013

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN JONES / 13/06/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JONES / 13/06/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 76 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9PH

View Document

12/12/1212 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JONES / 01/03/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY YOUNG / 01/03/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1017 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY YOUNG / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 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