INFINITE FIRE & SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-04 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-10-07 |
10/10/2410 October 2024 | Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-04-01 |
10/10/2410 October 2024 | Director's details changed for Mrs Caroline Gillis on 2024-10-07 |
10/10/2410 October 2024 | Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-10-07 |
10/10/2410 October 2024 | Change of details for Caroline Gillis as a person with significant control on 2024-10-07 |
10/10/2410 October 2024 | Director's details changed for Mr Christopher Michael Gillis on 2024-10-07 |
09/10/249 October 2024 | Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-04-01 |
19/06/2419 June 2024 | Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-04-01 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
19/06/2419 June 2024 | Appointment of Mr Tristan Lee Cooke as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
05/01/245 January 2024 | Second filing of Confirmation Statement dated 2017-03-10 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE GILLIS / 05/01/2021 |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GILLIS / 05/01/2021 |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GILLIS / 05/01/2021 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GILLIS / 05/01/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRIS GILLIS / 04/01/2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GILLIS / 16/03/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | Confirmation statement made on 2017-03-10 with updates |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WILLOUGHBY / 30/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WILLOUGHBY / 10/03/2013 |
15/01/1315 January 2013 | DIRECTOR APPOINTED CHRIS GILLIS |
04/10/124 October 2012 | COMPANY NAME CHANGED C & C BARNSLEY LTD CERTIFICATE ISSUED ON 04/10/12 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WILLOUGHBY / 12/04/2012 |
12/04/1212 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 323 DODWORTH ROAD BARNSLEY SOUTH YORKSHIRE S70 6PN |
04/04/114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLIS |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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