INFRAME 051 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

19/02/2519 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Termination of appointment of James Cyril Walsh as a director on 2024-10-21

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Notification of James Cyril Walsh as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Notification of Stuart James Allen as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Cessation of Inframe Develop Limited as a person with significant control on 2024-05-08

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

04/11/224 November 2022 Appointment of Mr Matthew Mcconnell as a secretary on 2022-11-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Registration of charge 128363210002, created on 2021-12-15

View Document

17/12/2117 December 2021 Registration of charge 128363210003, created on 2021-12-15

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Appointment of Mr James Cyril Walsh as a director on 2021-11-22

View Document

14/12/2114 December 2021 Notification of Inframe Develop Limited as a person with significant control on 2021-11-22

View Document

14/12/2114 December 2021 Cessation of Syon Group Ltd as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Certificate of change of name

View Document

22/11/2122 November 2021 Director's details changed for Mr Stuart James Allen on 2021-11-22

View Document

19/11/2119 November 2021 Change of details for Syon Group Ltd as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Henley Living Limited as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Termination of appointment of Alex George Ernest Alfred William Cooper as a director on 2021-11-11

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 25/08/20 STATEMENT OF CAPITAL GBP 1000

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 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