INFINITY SEATING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Appointment of Mr Grahame Allen Jenkins as a director on 2023-06-06

View Document

16/05/2316 May 2023 Appointment of Mr Andrew Richard Mallett as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Ms Tracey Hewett as a director on 2023-05-16

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 7 Coopers Way Temple Farm Business Park Southend-on-Sea Essex SS2 5TE

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 7 Coopers Way Temple Farm Business Park Southend-on-Sea Essex SS2 5TE on 2021-07-27

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

14/02/2114 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/11/2026 November 2020 CURRSHO FROM 31/12/2019 TO 31/07/2019

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MISS CHRISTINA MICHELLE JENKINS

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDY MALLETT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAME JENKINS

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED ANDY MALLETT

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 7 COOPERS WAY TEMPLE FARM BUSINESS PARK SOUTHEND-ON-SEA ESSEX SS2 5TE

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED AIRPORT SEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

23/05/1723 May 2017 SAIL ADDRESS CREATED

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ALLEN JENKINS / 11/03/2016

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 COMPANY NAME CHANGED ARCONAS SEATING (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED UFL EUROPE LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7HZ UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ALLEN JENKINS / 01/01/2010

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information