INFINITI SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mr William Joseph Naylor as a person with significant control on 2024-11-20

View Document

17/06/2517 June 2025 Change of details for Mr William Joseph Naylor as a person with significant control on 2025-03-01

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

04/06/254 June 2025 Sub-division of shares on 2025-03-01

View Document

07/05/257 May 2025 Change of share class name or designation

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Appointment of Mr Craig Thompson as a director on 2025-03-01

View Document

30/04/2530 April 2025 Appointment of Mr Michael William Purvis as a director on 2025-03-01

View Document

30/04/2530 April 2025 Appointment of Ms Annie Marie Taylor as a director on 2025-03-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/01/2510 January 2025 Purchase of own shares.

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

28/11/2428 November 2024 Cancellation of shares. Statement of capital on 2024-11-20

View Document

25/11/2425 November 2024 Notification of Lisa Jayne Naylor as a person with significant control on 2024-11-20

View Document

25/11/2425 November 2024 Withdrawal of a person with significant control statement on 2024-11-25

View Document

25/11/2425 November 2024 Notification of William Joseph Naylor as a person with significant control on 2024-11-20

View Document

22/11/2422 November 2024 Termination of appointment of Julia Claire Willgrass as a director on 2024-11-20

View Document

22/11/2422 November 2024 Termination of appointment of Alexandre Paul Willgrass as a director on 2024-11-20

View Document

28/10/2428 October 2024 Registration of charge 094338170001, created on 2024-10-28

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 21/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 6 OLYMPIAN BUSINESS PARK CAYTON LOW ROAD SCARBOROUGH NORTH YORKSHIRE YO11 3BT ENGLAND

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM 1-2 WEST PARADE ROAD SCARBOROUGH YO12 5ED ENGLAND

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE PAUL WILLGRASS / 09/02/2018

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS LISA JAYNE NAYLOR

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS JULIA CLAIRE WILLGRASS

View Document

16/10/1716 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 11/02/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/11/1610 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH NAYLOR / 11/02/2016

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 11/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1511 February 2015 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