INFIX SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

10/12/2410 December 2024 Change of details for Dr Matthew John Freer as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

19/11/2419 November 2024 Termination of appointment of Peter Proud as a director on 2024-11-19

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-07-28 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2228 November 2022 Statement of capital on 2022-08-17

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Registered office address changed from Stuart & Co 16 Ravelston House Park Edinburgh EH4 3LU United Kingdom to O Street 39 - 41 Bank Street Glasgow G12 8NE on 2022-09-15

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR MATTHEW JOHN FREER / 10/03/2020

View Document

17/03/2017 March 2020 SUB-DIVISION 28/02/20

View Document

17/03/2017 March 2020 ADOPT ARTICLES 28/02/2020

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 1.25

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW FREER

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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