INFRASTRUCTURE ADVISERS LTD

Company Documents

DateDescription
12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

28/12/2128 December 2021 Application to strike the company off the register

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 5 HIGHER TOWN COURT RENSEY LANE LAPFORD CREDITON EX17 6FD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM BRAMLEY HOUSE ROPERS LANE WRINGTON BRISTOL BS40 5NH

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

06/06/176 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS CHARLES BLANCHARD / 11/04/2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM FINCHES, SALISBURY ROAD, WINKTON CHRISTCHURCH DORSET BH23 7AR

View Document

09/06/159 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN GWINNETT / 11/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES BLANCHARD / 01/01/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information