INFRASTRUCTURE GATEWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Robert James O'malley as a director on 2025-06-25

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-03-20

View Document

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

View Accounts

17/10/2317 October 2023 Appointment of Charlotte Tamsyn Maher as a director on 2023-10-16

View Document

16/10/2316 October 2023 Termination of appointment of David John Brend as a director on 2023-10-16

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Phillip Charles Newland as a director on 2023-04-28

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

06/02/236 February 2023 Termination of appointment of Julie Margaret Morgan as a secretary on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Karen Westwood as a director on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Gary Pryce Morgan as a director on 2023-01-31

View Document

06/02/236 February 2023 Current accounting period shortened from 2023-12-31 to 2023-03-31

View Document

06/02/236 February 2023 Registered office address changed from Vantage House 2700 Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Robert James O'malley as a director on 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mr Phillip Charles Newland as a director on 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mr David John Brend as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

27/04/2227 April 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

10/02/2110 February 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MATTHEW ROY TAYLOR

View Document

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL GLOVER

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR BENJAMIN BROWNBILL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DARRYL JAMES GLOVER

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WESTWOOD / 21/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 08/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE DRAPER / 08/08/2017

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

07/04/177 April 2017 AUDITOR'S RESIGNATION

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 25/10/2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 4 CROXEN CLOSE BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5GZ

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045466420001

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED STEVEN LEE DRAPER

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED KAREN WESTWOOD

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR MICHAEL FRANKLYN EDWARDS

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MORGAN

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045466420001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT CHARLES MORGAN / 27/09/2012

View Document

19/10/1219 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MARGARET MORGAN / 27/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRYCE MORGAN / 27/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 11 ST SAVIOURS ROAD KETTERING NORTHAMPTONSHIRE NN15 5EL

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE LUDLAM / 01/11/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 11 ST SAVIOURS ROAD KETTERING NORTHAMPTONSHIRE NN15 5EL

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED D S A INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

23/08/0523 August 2005 £ IC 300/150 28/07/05 £ SR 150@1=150

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 8 DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

09/08/059 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/07/03

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

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