INFINITY ENGINEERING 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
21/06/2521 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Termination of appointment of Mia Heary as a secretary on 2023-02-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Termination of appointment of Jason Kenneth Connelley as a director on 2021-12-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

13/06/2013 June 2020 SECRETARY APPOINTED MRS MIA HEARY

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR JASON KENNETH CONNELLEY

View Document

08/06/208 June 2020 CESSATION OF JASON KENNETH CONNELLEY AS A PSC

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASON CONNELLEY

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES BRAZIER

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

06/11/196 November 2019 05/06/19 STATEMENT OF CAPITAL GBP 3

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR JASON KENNETH CONNELLEY / 05/06/2019

View Document

30/10/1930 October 2019 05/06/19 STATEMENT OF CAPITAL GBP 11

View Document

30/10/1930 October 2019 CESSATION OF RICHARD CHARLES BRAZIER AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR JASON KENNETH CONNELLEY / 05/06/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES BRAZIER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD CHARLES BRAZIER

View Document

05/06/195 June 2019 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