INFRA-SERVE INFRASTRUCTURE AND FACILITY 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
11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Cessation of Richard Bartram as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Change of details for Mr Robin Frank Kelsey as a person with significant control on 2022-03-18

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Registered office address changed from 1 Brookside Court Bucknell Road Bicester Oxfordshire OX26 2AB to 3 Sandpit Hill Main Street Tingewick Buckinghamshire MK18 4PF on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Richard Bartram as a director on 2021-10-14

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 SAIL ADDRESS CREATED

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED CURRENTBLUE LIMITED CERTIFICATE ISSUED ON 25/04/15

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED RICHARD BARTRAM

View Document

29/10/1429 October 2014 CURRSHO FROM 31/10/2015 TO 31/05/2015

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED ROBIN FRANK KELSEY

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/10/142 October 2014 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