INFRASSISTANCE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-12-31 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/04/2424 April 2024 | Micro company accounts made up to 2023-12-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 13/03/2413 March 2024 | Cessation of Amtech Holdings Limited as a person with significant control on 2024-01-31 |
| 13/03/2413 March 2024 | Termination of appointment of David Andrew Melin as a director on 2024-01-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/08/2325 August 2023 | Micro company accounts made up to 2022-12-31 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 11/02/2211 February 2022 | Notification of John Robert Sansbury as a person with significant control on 2022-01-31 |
| 11/02/2211 February 2022 | Change of details for Mrs Sharon Elizabeth Sansbury as a person with significant control on 2022-01-31 |
| 10/02/2210 February 2022 | Notification of David Andrew Melin as a person with significant control on 2022-01-31 |
| 10/02/2210 February 2022 | Appointment of Mr David Andrew Melin as a director on 2022-01-31 |
| 10/02/2210 February 2022 | Notification of Amtech Holdings Limited as a person with significant control on 2022-01-31 |
| 10/02/2210 February 2022 | Cessation of David Andrew Melin as a person with significant control on 2022-01-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Change of details for Mrs Sharon Elizabeth Sansbury as a person with significant control on 2018-01-01 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM SUITE 26 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND |
| 23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT SANSBURY / 19/06/2020 |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 04/04/204 April 2020 | REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 6 THE APARTMENT FOREST ROAD COLGATE HORSHAM RH12 4TD ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/12/1927 December 2019 | REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 8 TURNPIKE WAY ASHINGTON PULBOROUGH WEST SUSSEX RH20 3QG |
| 24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
| 03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/04/1627 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/04/1529 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/04/144 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/05/1214 May 2012 | DIRECTOR APPOINTED MRS SHARON ELIZABETH SANSBURY |
| 30/04/1230 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 27/04/1227 April 2012 | APPOINTMENT TERMINATED, DIRECTOR HEATHER THURSTON |
| 27/04/1227 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DRAKE |
| 02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 88 OWLSMOOR ROAD SANDHURST GU47 0SS UNITED KINGDOM |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/09/1122 September 2011 | CURRSHO FROM 30/04/2012 TO 30/12/2011 |
| 04/04/114 April 2011 | 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