INFINITY CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

07/02/227 February 2022 Change of details for Mrs Carol Ann Meaney as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Notification of Christopher Graham Meaney as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Change of details for Mrs Carol Ann Meaney as a person with significant control on 2022-01-31

View Document

04/02/224 February 2022 Cessation of Christopher Graham Meaney as a person with significant control on 2022-01-31

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN MEANEY / 01/10/2019

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELERI CROWLY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 TERMINATE DIR APPOINTMENT

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/04/1827 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MEANEY

View Document

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELERI JAY CROWLY / 25/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELERI JAY CROWLY / 25/09/2017

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MRS CAROL ANN MEANEY

View Document

13/07/1713 July 2017 25/06/17 STATEMENT OF CAPITAL GBP 102

View Document

13/07/1713 July 2017 25/06/17 STATEMENT OF CAPITAL GBP 102

View Document

03/07/173 July 2017 ADOPT ARTICLES 23/06/2017

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/05/168 May 2016 SECRETARY APPOINTED MRS CAROL ANN MEANEY

View Document

22/04/1622 April 2016 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