INFRASTRUCTURE INTELLIGENCE UNIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/247 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

07/08/247 August 2024 Change of details for Association for Consultancy and Engineering as a person with significant control on 2024-08-07

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Director's details changed for Mrs Kate Jennings on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mrs Kate Jennings as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Stephen Marcos Jones as a director on 2024-03-04

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Paul Alan Jackson as a director on 2023-08-03

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Stephen Marcos Jones on 2022-03-25

View Document

01/02/221 February 2022 Appointment of Mr Stephen Marcos Jones as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Laurence Jon Brett as a director on 2022-01-31

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 10 C/O BISHOP FLEMING LLP TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT ENGLAND

View Document

15/09/2015 September 2020 COMPANY NAME CHANGED VICTORIA STREET CAPITAL LIMITED CERTIFICATE ISSUED ON 15/09/20

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

10/03/2010 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS HANNAH ELIZABETH VICKERS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NELSON OGUNSHAKIN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TURZYNSKI

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 28/11/17 STATEMENT OF CAPITAL GBP 158810

View Document

14/02/1814 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR PAUL ALAN JACKSON

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY OLIVER

View Document

11/01/1611 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/05/1419 May 2014 ADOPT ARTICLES 31/03/2014

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ANTONY MARK OLIVER

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JOHN GREGORY TURZYNSKI

View Document

10/12/1310 December 2013 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