INFINITY UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Infinity Group Corporations Limited as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2025-02-14

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Dale Stephen Penn as a director on 2023-11-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Appointment of Mr Kyle John Penn as a director on 2023-11-30

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

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

View Accounts

16/10/2316 October 2023 Change of details for Mr Ryan Alexander Douch as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Change of details for Mr Jamie David Thurston as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Notification of Infinity Group Corporations Limited as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Change of details for Mr Ryan Alexander Douch as a person with significant control on 2023-10-06

View Document

15/08/2315 August 2023 Director's details changed for Mr Ryan Alexander Douch on 2023-08-15

View Document

03/08/233 August 2023 Satisfaction of charge 130529680001 in full

View Document

26/07/2326 July 2023 Director's details changed for Mr Ryan Alexander Douch on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Jamie David Thurston as a person with significant control on 2023-05-05

View Document

26/07/2326 July 2023 Change of details for Mr Ryan Alexander Douch as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Jamie David Thurston on 2023-05-05

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Registration of charge 130529680001, created on 2022-01-31

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 18 HAZELWOOD VIEW HASTINGS TN35 4FA ENGLAND

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR RYAN ALEXANDER DOUCH

View Document

10/12/2010 December 2020 COMPANY NAME CHANGED INFINITYFIBREGROUP LTD CERTIFICATE ISSUED ON 10/12/20

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN DOUCH

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information