INFRAME 051 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-11-30 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-09 with updates |
19/02/2519 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
07/11/247 November 2024 | Termination of appointment of James Cyril Walsh as a director on 2024-10-21 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
09/05/249 May 2024 | Notification of James Cyril Walsh as a person with significant control on 2024-05-08 |
09/05/249 May 2024 | Notification of Stuart James Allen as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Cessation of Inframe Develop Limited as a person with significant control on 2024-05-08 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
04/11/224 November 2022 | Appointment of Mr Matthew Mcconnell as a secretary on 2022-11-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/12/2117 December 2021 | Registration of charge 128363210002, created on 2021-12-15 |
17/12/2117 December 2021 | Registration of charge 128363210003, created on 2021-12-15 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
14/12/2114 December 2021 | Appointment of Mr James Cyril Walsh as a director on 2021-11-22 |
14/12/2114 December 2021 | Notification of Inframe Develop Limited as a person with significant control on 2021-11-22 |
14/12/2114 December 2021 | Cessation of Syon Group Ltd as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Certificate of change of name |
22/11/2122 November 2021 | Director's details changed for Mr Stuart James Allen on 2021-11-22 |
19/11/2119 November 2021 | Change of details for Syon Group Ltd as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Cessation of Henley Living Limited as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
19/11/2119 November 2021 | Termination of appointment of Alex George Ernest Alfred William Cooper as a director on 2021-11-11 |
19/11/2119 November 2021 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 2021-11-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | 25/08/20 STATEMENT OF CAPITAL GBP 1000 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
25/08/2025 August 2020 | 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