INFRA SKILLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2024-09-30 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Accounts for a small company made up to 2023-09-30 |
11/10/2311 October 2023 | Change of details for Rmf Site Services Limited as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Change of details for Rmr Group Ltd as a person with significant control on 2023-09-29 |
02/10/232 October 2023 | Appointment of Mrs Sadie Mcgee as a director on 2023-09-29 |
02/10/232 October 2023 | Termination of appointment of Sadie Mcgee as a director on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Raphael Mcgee as a director on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Richard John Toy as a director on 2023-09-29 |
02/10/232 October 2023 | Termination of appointment of Sean Harrison as a director on 2023-09-29 |
02/10/232 October 2023 | Cessation of Richard Toy as a person with significant control on 2023-09-29 |
02/10/232 October 2023 | Cessation of Sean Harrison as a person with significant control on 2023-09-29 |
02/10/232 October 2023 | Satisfaction of charge 085506170001 in full |
02/10/232 October 2023 | Appointment of Ms Abbie Rose Mcgee as a director on 2023-09-30 |
02/10/232 October 2023 | Appointment of Mr Raphael Mcgee as a director on 2023-09-29 |
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 |
02/10/232 October 2023 | Change of details for Rmf Site Services Limited as a person with significant control on 2023-09-30 |
02/10/232 October 2023 | Notification of Rmf Site Services Limited as a person with significant control on 2023-09-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
05/04/235 April 2023 | Accounts for a small company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Cessation of Peter Thompson as a person with significant control on 2018-04-01 |
28/02/2228 February 2022 | Cessation of Birmingham City Council as a person with significant control on 2018-04-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/03/2129 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
24/03/2124 March 2021 | PREVEXT FROM 30/06/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
06/12/196 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PORTLAND STREET 16 PORTLAND STREET ASTON BIRMINGHAM B6 5RX |
13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CHANGE OF NAME 13/07/2018 |
19/07/1819 July 2018 | COMPANY NAME CHANGED AUCTUS TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON |
08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085506170001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA UNITED KINGDOM |
04/07/134 July 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
04/07/134 July 2013 | DIRECTOR APPOINTED MR RICHARD JOHN TOY |
04/07/134 July 2013 | DIRECTOR APPOINTED MR SEAN HARRISON |
04/07/134 July 2013 | DIRECTOR APPOINTED PETER THOMPSON |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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