INFRATECH HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/11/237 November 2023 Change of details for Mrs Daljit Kaur Chana as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Daljit Kaur Chana on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Satwinder Singh Chana on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Satwinder Singh Chana as a person with significant control on 2023-11-07

View Document

13/06/2313 June 2023 Director's details changed for Mrs Daljit Kaur Chana on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Satwinder Singh Chana as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mrs Daljit Kaur Chana as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 22a the Qube Edward Street Birmingham B1 2EL England to 22 the Qube 71 Edward Street Birmingham B1 2EL on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Satwinder Singh Chana on 2023-06-13

View Document

02/06/232 June 2023 Change of details for Mr Satwinder Singh Chana as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Satwinder Singh Chana as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Notification of Daljit Kaur Chana as a person with significant control on 2019-01-01

View Document

01/06/231 June 2023 Director's details changed for Mr Satwinder Singh Chana on 2023-06-01

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

27/01/2227 January 2022 Appointment of Mrs Daljit Kaur Chana as a director on 2022-01-15

View Document

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

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

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

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 NORMAN ROAD SMETHWICK BIRMINGHAM WEST MIDLANDS B67 5PP ENGLAND

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 50 HIGH STREET SMETHWICK B66 1DT ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/11/166 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/155 October 2015 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