INFINITE FIRE & SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-04-01

View Document

10/10/2410 October 2024 Director's details changed for Mrs Caroline Gillis on 2024-10-07

View Document

10/10/2410 October 2024 Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Change of details for Caroline Gillis as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Director's details changed for Mr Christopher Michael Gillis on 2024-10-07

View Document

09/10/249 October 2024 Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-04-01

View Document

19/06/2419 June 2024 Change of details for Mr Christopher Michael Gillis as a person with significant control on 2024-04-01

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

19/06/2419 June 2024 Appointment of Mr Tristan Lee Cooke as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/01/245 January 2024 Second filing of Confirmation Statement dated 2017-03-10

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE GILLIS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GILLIS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GILLIS / 05/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GILLIS / 05/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS GILLIS / 04/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GILLIS / 16/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 Confirmation statement made on 2017-03-10 with updates

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WILLOUGHBY / 30/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WILLOUGHBY / 10/03/2013

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED CHRIS GILLIS

View Document

04/10/124 October 2012 COMPANY NAME CHANGED C & C BARNSLEY LTD CERTIFICATE ISSUED ON 04/10/12

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WILLOUGHBY / 12/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 323 DODWORTH ROAD BARNSLEY SOUTH YORKSHIRE S70 6PN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLIS

View Document

10/03/1110 March 2011 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