INFINITE ELECTRICAL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-02-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Notification of Jack Lewis as a person with significant control on 2024-02-12 |
07/02/247 February 2024 | Withdrawal of a person with significant control statement on 2024-02-07 |
01/02/241 February 2024 | Appointment of Miss Emma Brooks as a director on 2024-01-23 |
28/09/2328 September 2023 | Micro company accounts made up to 2023-02-28 |
14/09/2314 September 2023 | Registered office address changed from Unit 6 Pontcynon Industrial Estate Abercynon Mountain Ash CF45 4EP Wales to Unit 5 Robertson Business Park Robertstown Aberdare CF44 8EZ on 2023-09-14 |
19/07/2319 July 2023 | Director's details changed for Mr Jack Lewis on 2023-07-11 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
05/10/225 October 2022 | Micro company accounts made up to 2022-02-28 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 4 CORONATION TERRACE HEOLGERRIG MERTHYR TYDFIL CF48 1UG WALES |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
17/03/1717 March 2017 | DIRECTOR APPOINTED MR JACK LEWIS |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 30 ROMAN GATE GELLIGAER HENGOED CF82 8FT WALES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
16/02/1716 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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