INFRASIG LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19

View Document

31/10/2431 October 2024 Appointment of Mr Rajesh Kumar as a director on 2024-10-30

View Document

15/10/2415 October 2024 Termination of appointment of Jason Baldock as a director on 2024-10-15

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

22/02/2322 February 2023 Change of details for Bombardier Transportation Uk Ltd as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Jonathan James Rawding as a director on 2021-11-28

View Document

29/07/2129 July 2021 Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN MORGAN

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN MORGAN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORTON

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ALLAN THOMAS MORGAN

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FOWLER

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM . LITCHURCH LANE DERBY DE24 8AD ENGLAND

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HODGE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LADD

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOMBARDIER TRANSPORTATION UK LTD

View Document

18/04/1818 April 2018 CESSATION OF CARILLION CONSTRUCTION LIMITED AS A PSC

View Document

18/04/1818 April 2018 SECRETARY APPOINTED LYNN WEST

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SUZANNE WEST / 09/11/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED LYNN SUZANNE WEST

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR HEDVIG LEONN

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRASER GALE

View Document

01/09/161 September 2016 DIRECTOR APPOINTED JASON HODGE

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN THORPE

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED SIMON JOHN FOWLER

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD LADD / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

23/12/1423 December 2014 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR RICHARD DONALD LADD

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED HEDVIG CAROLINA LEONN

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR BROR WESTERLUND

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FORSYTH

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MARTIN GEOFFREY THORPE

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN GALE / 03/03/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED NICHOLAS ANTHONY MORTON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN TUNLEY

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER FORSYTH / 01/01/2013

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SANNA WALLERSTEDT

View Document

06/12/126 December 2012 DIRECTOR APPOINTED BROR ERIK MATTIAS WESTERLUND

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED SANNA MARIA ELIZABETH WALLERSTEDT

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN WEST

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED ANDREW MARK DAVIES

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

11/04/1211 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED FRASER GALE

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED ROBIN JAMES TUNLEY

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED DR PETER FORSYTH

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED LYNN SUZANNE WEST

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR ALLAN THOMAS MORGAN

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

11/04/1211 April 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

11/04/1211 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 75

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information