INFRA SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Change of details for Rmf Site Services Limited as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Change of details for Rmr Group Ltd as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mrs Sadie Mcgee as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Sadie Mcgee as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Raphael Mcgee as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Richard John Toy as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Sean Harrison as a director on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Richard Toy as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Sean Harrison as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Satisfaction of charge 085506170001 in full

View Document

02/10/232 October 2023 Appointment of Ms Abbie Rose Mcgee as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mr Raphael Mcgee as a director on 2023-09-29

View Document

02/10/232 October 2023 Registered office address changed from Tech Block Gee Business Centre Holborn Hill Aston Birmingham B7 5JR England to Unit 2 Oughton Road Birmingham B12 0DF on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Rmf Site Services Limited as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Notification of Rmf Site Services Limited as a person with significant control on 2023-09-29

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-09-30

View Document

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

View Accounts

28/02/2228 February 2022 Cessation of Peter Thompson as a person with significant control on 2018-04-01

View Document

28/02/2228 February 2022 Cessation of Birmingham City Council as a person with significant control on 2018-04-01

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

24/03/2124 March 2021 PREVEXT FROM 30/06/2020 TO 30/09/2020

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PORTLAND STREET 16 PORTLAND STREET ASTON BIRMINGHAM B6 5RX

View Document

13/11/1813 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CHANGE OF NAME 13/07/2018

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED AUCTUS TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085506170001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA UNITED KINGDOM

View Document

04/07/134 July 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RICHARD JOHN TOY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR SEAN HARRISON

View Document

04/07/134 July 2013 DIRECTOR APPOINTED PETER THOMPSON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

30/05/1330 May 2013 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