INFINITE ELECTRICAL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Notification of Jack Lewis as a person with significant control on 2024-02-12

View Document

07/02/247 February 2024 Withdrawal of a person with significant control statement on 2024-02-07

View Document

01/02/241 February 2024 Appointment of Miss Emma Brooks as a director on 2024-01-23

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Document

19/07/2319 July 2023 Director's details changed for Mr Jack Lewis on 2023-07-11

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 4 CORONATION TERRACE HEOLGERRIG MERTHYR TYDFIL CF48 1UG WALES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR JACK LEWIS

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 30 ROMAN GATE GELLIGAER HENGOED CF82 8FT WALES

View Document

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

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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