INFINITY CONTROL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

23/01/2523 January 2025 Current accounting period extended from 2024-11-30 to 2025-04-30

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Termination of appointment of Lynne Boothby as a secretary on 2024-04-06

View Document

08/05/248 May 2024 Termination of appointment of Stuart Norman King as a director on 2024-04-06

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 10/11 FLOOR 88 WOOD STREET LONDON EC2V 7RS

View Document

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 04/08/17 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR PAUL CHARLES O'GRADY

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR STUART NORMAN KING / 04/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES O'GRADY

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MS LYNNE BOOTHBY

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1721 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 95

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEWS THOMAS

View Document

17/11/1617 November 2016 SAIL ADDRESS CREATED

View Document

17/11/1617 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 COMPANY NAME CHANGED STANDARD CONTROL SOLUTIONS LTD CERTIFICATE ISSUED ON 06/06/16

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARISTIDOU

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

16/12/1516 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STUART KING

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER ARISTIDOU

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR LEE GRANT SMITH

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/06/1415 June 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 COMPANY NAME CHANGED STANDARD CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/07/13

View Document

30/07/1330 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1329 May 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