INFRASAFE UK LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Administrator's progress report |
19/03/2519 March 2025 | Notice of deemed approval of proposals |
03/03/253 March 2025 | Statement of administrator's proposal |
22/01/2522 January 2025 | Appointment of an administrator |
22/01/2522 January 2025 | Registered office address changed from Unit 38 Design Works Business Centre William Street Gateshead Tyne and Wear NE10 0JP England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-01-22 |
25/03/2425 March 2024 | Registered office address changed from Unit 41 Design Works Business Centre William Street Gateshead Tyne & Wear NE10 0JP England to Unit 38 Design Works Business Centre William Street Gateshead Tyne and Wear NE10 0JP on 2024-03-25 |
13/03/2413 March 2024 | Registration of charge 083403240003, created on 2024-03-12 |
22/12/2322 December 2023 | Satisfaction of charge 083403240001 in full |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
10/01/2310 January 2023 | Termination of appointment of Sean Brendan Mcguinness as a director on 2023-01-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-23 with updates |
10/10/2210 October 2022 | Registration of charge 083403240002, created on 2022-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-23 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083403240001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
15/10/1815 October 2018 | ADOPT ARTICLES 21/09/2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/02/1724 February 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 1 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MS TESSA DOROTHY BUDD |
04/01/174 January 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
17/01/1417 January 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
17/01/1417 January 2014 | SAIL ADDRESS CREATED |
06/09/136 September 2013 | PREVSHO FROM 31/12/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/01/1323 January 2013 | DIRECTOR APPOINTED PETER SCOTT |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
21/12/1221 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFRASAFE UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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