INFINITY BUSINESS SYSTEMS LTD

Company Documents

DateDescription
03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/02/233 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Registered office address changed from Rs House 121 Waterside Road Hamilton Leicester LE5 1TL England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Statement of affairs

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM TARA HOUSE HILLTOP ROAD HAMILTON BUSINESS PARK LEICESTER LE5 1TT

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 01/03/15 STATEMENT OF CAPITAL GBP 1

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR SURJINDER CHEEMA

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O PKF (UK) LLP 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ABAHIASINH THAKOR

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR DAVID KENNETH HODGSON

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/04/141 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1311 January 2013 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