INFINITY CONTAINER LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/01/2531 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

10/05/2410 May 2024 Cessation of Aaron Paul Pilcher as a person with significant control on 2024-05-03

View Document

10/05/2410 May 2024 Notification of Pilcher Holdings Ltd as a person with significant control on 2024-05-03

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Appointment of Mr Hunter Mitchell Elliston as a director on 2024-02-12

View Document

29/01/2429 January 2024 Full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

13/09/2313 September 2023 Cessation of Gordon James Pilcher as a person with significant control on 2023-07-06

View Document

13/09/2313 September 2023 Change of details for Mr Aaron Paul Pilcher as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Gordon James Pilcher as a director on 2023-06-07

View Document

17/05/2317 May 2023 Change of details for Mr Aaron Paul Pilcher as a person with significant control on 2022-08-31

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Satisfaction of charge 105180150001 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-07-29

View Document

14/10/2214 October 2022 Purchase of own shares.

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

20/05/2220 May 2022 Particulars of variation of rights attached to shares

View Document

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Ross David Barrow as a director on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Appointment of Mr David John Brason as a secretary on 2022-01-27

View Document

17/01/2217 January 2022 Appointment of Mr Aaron Paul Pilcher as a director on 2022-01-17

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

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

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR AARON PAUL PILCHER / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES PILCHER / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID BARROW / 23/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM FIRST FLOOR 1 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT ENGLAND

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON JAMES PILCHER / 23/10/2020

View Document

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

View Accounts

15/01/2015 January 2020 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON JAMES PILCHER / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID BARROW / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM HOWARD HOUSE BRYON AVENUE FELIXSTOWE SUFFOLK IP11 3HZ ENGLAND

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR AARON PAUL PILCHER / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES PILCHER / 14/10/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID BARROW / 25/09/2019

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105180150002

View Document

12/09/1812 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 10

View Document

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARC HOWES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ROSS DAVID BARROW

View Document

26/07/1826 July 2018 CESSATION OF NIGEL FRANCIS LYNCH AS A PSC

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR GORDON JAMES PILCHER

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LYNCH

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES PILCHER

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MARC KARL HOWES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR AARON PILCHER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FRANCIS LYNCH

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR AARON PAUL PILCHER / 01/04/2017

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105180150001

View Document

04/03/174 March 2017 DIRECTOR APPOINTED MR NIGEL FRANCIS LYNCH

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 12 DELLWOOD AVENUE FELIXSTOWE SUFFOLK IP11 9HP UNITED KINGDOM

View Document

09/12/169 December 2016 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