INFRANOR LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Registered office address changed from 59 Princes Street Ipswich Suffolk IP1 1QJ England to 159 Princes Street Ipswich Suffolk IP11QJ on 2023-09-22

View Document

20/09/2320 September 2023 Termination of appointment of Adrian Frank Hazelwood as a secretary on 2023-04-11

View Document

20/09/2320 September 2023 Termination of appointment of Adrian Frank Hazelwood as a director on 2023-04-11

View Document

29/08/2329 August 2023 Appointment of Mr Gianpaolo Turri as a director on 2023-02-03

View Document

29/08/2329 August 2023 Appointment of Mr Gianpaolo Turri as a secretary on 2023-02-03

View Document

21/06/2321 June 2023 Registered office address changed from Building 720 Bentwaters Business Parks Rendlesham Woodbridge Suffolk IP12 2TW England to 59 Princes Street Ipswich Suffolk IP11QJ on 2023-06-21

View Document

02/03/232 March 2023 Termination of appointment of Jean-Pierre Van Griethuysen as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-19 with updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM STUDIO 4 BENTWATERS BUSINESS PARK RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/11/138 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN-PIERRE VAN GRIETHUYSEN / 01/09/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN FRANK HAZELWOOD / 01/09/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANK HAZELWOOD / 01/09/2011

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN-PIERRE VAN GRIETHUYSEN / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANK HAZELWOOD / 07/12/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR EICHENBERGER NICHOLAS PHILIPPE

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BOLSTERLI

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED DR JEAN-PIERRE VAN GRIETHUYSEN

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 60A SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 £ NC 100000/250000 30/04

View Document

06/07/076 July 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 £ NC 100/100000 31/03/05

View Document

31/05/0531 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0531 May 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: UNIT C FOUNDRY CLOSE HORSHAM WEST SUSSEX RH13 5TX

View Document

31/10/0031 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: UNIT 7 NORTH HEATH INDUSTRIAL ESTATE NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 4UY

View Document

01/11/951 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 SECRETARY RESIGNED

View Document

09/10/869 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: NORTHEATH LANE HORSHAM WEST SUSSEX RH12 4UY

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/07/8628 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/829 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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