INFINITE HEIGHTS & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Mr Gavin Stephenson Bacchus on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from 320 City Road London EC1V 2NZ England to 15 Tenterden Road London N17 8BE on 2025-06-24

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STEPHENSON / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 15 TENTERDEN ROAD LONDON N17 8BE ENGLAND

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STEPHENSON / 26/02/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STEPHENSON / 14/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 17 TENTERDEN ROAD LONDON N17 8BE ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN LEWIS STEPHENSON

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM UNIT 312 153-159 BOW ROAD LONDON E3 2SE

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STEPHENSON / 10/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

10/02/1810 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PO BOX E3 2SE UNIT 312 153-159 BOW ROAD LONDON E3 2SE UNITED KINGDOM

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STEPHENSON / 17/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 17 TENTERDEN ROAD LONDON N17 8BE ENGLAND

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STEPHENSON / 11/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/02/151 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR GAVIN LEWIS STEPHENSON

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

13/05/1313 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTCO DIRECTORS LTD / 13/05/2013

View Document

13/05/1313 May 2013 CHANGE CORPORATE AS DIRECTOR

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 13/05/2013

View Document

01/05/131 May 2013 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