INFIX SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
11/12/2411 December 2024 | Memorandum and Articles of Association |
11/12/2411 December 2024 | Resolutions |
10/12/2410 December 2024 | Change of details for Dr Matthew John Freer as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
19/11/2419 November 2024 | Termination of appointment of Peter Proud as a director on 2024-11-19 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2024-01-03 |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Memorandum and Articles of Association |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Resolutions |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-07-28 with updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/11/2228 November 2022 | Purchase of own shares. Shares purchased into treasury: |
28/11/2228 November 2022 | Statement of capital on 2022-08-17 |
23/11/2223 November 2022 | Statement of capital following an allotment of shares on 2022-08-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/09/2215 September 2022 | Registered office address changed from Stuart & Co 16 Ravelston House Park Edinburgh EH4 3LU United Kingdom to O Street 39 - 41 Bank Street Glasgow G12 8NE on 2022-09-15 |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Memorandum and Articles of Association |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM |
03/04/203 April 2020 | APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / DR MATTHEW JOHN FREER / 10/03/2020 |
17/03/2017 March 2020 | SUB-DIVISION 28/02/20 |
17/03/2017 March 2020 | ADOPT ARTICLES 28/02/2020 |
17/03/2017 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 1.25 |
15/02/2015 February 2020 | DIRECTOR APPOINTED MR DAVID ANDREW FREER |
16/09/1916 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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