INFRASIGN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to 14 Union Walk Hackney London E2 8HP on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Infrasign Photography Limited as a person with significant control on 2024-01-13

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Renny Arthur Lee on 2024-01-13

View Document

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

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Jonathan Francis Scherer on 2023-09-27

View Document

10/10/2310 October 2023 Director's details changed for Mr Stephen David Louis on 2023-09-27

View Document

05/10/235 October 2023 Termination of appointment of Peter John Savage as a director on 2023-09-27

View Document

05/10/235 October 2023 Appointment of Mr Jonathan Francis Scherer as a director on 2023-09-27

View Document

05/10/235 October 2023 Appointment of Mr Stephen David Louis as a director on 2023-09-27

View Document

05/10/235 October 2023 Notification of Infrasign Photography Limited as a person with significant control on 2023-09-27

View Document

05/10/235 October 2023 Cessation of Renny Arthur Lee as a person with significant control on 2023-09-27

View Document

05/10/235 October 2023 Cessation of Peter John Savage as a person with significant control on 2023-09-27

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117632950001

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RENNY ARTHUR LEE

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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