INFINITY SYSTEMS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Change of details for Mr Joseph David Kenny as a person with significant control on 2020-01-01

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

03/05/233 May 2023 Registered office address changed from Unit 2 Vincent Court Soundwell Road Bristol BS16 4QR England to Unit 2 Vincent Court 89 Soundwell Road Bristol BS16 4QR on 2023-05-03

View Document

02/05/232 May 2023 Registered office address changed from 5 Lily Road Lyde Green Bristol BS16 7PB England to Unit 2 Vincent Court Soundwell Road Bristol BS16 4QR on 2023-05-02

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

24/06/2124 June 2021 Registered office address changed from 5 5 Lily Road Lyde Green Bristol BS16 7PB United Kingdom to 5 Lily Road Lyde Green Bristol BS16 7PB on 2021-06-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

14/08/2014 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 189 DANFORD LANE SOLIHULL B91 1QR ENGLAND

View Document

30/12/1930 December 2019 CESSATION OF SUREN BHARADWA AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUREN BHARADWA

View Document

06/06/196 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