INFRASUN LTD

Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-03-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

18/12/2218 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/11/2225 November 2022 Director's details changed for Elisa Fabro Carlisle on 2022-09-12

View Document

25/11/2225 November 2022 Change of details for Chris Carlisle as a person with significant control on 2022-09-12

View Document

25/11/2225 November 2022 Registered office address changed from 8 Glantraeth Estate Valley Holyhead LL65 3AN Wales to 43 Wicklow Avenue Melton Mowbray LE13 1DY on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Christopher Arthur Carlisle on 2022-09-12

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/12/1929 December 2019 REGISTERED OFFICE CHANGED ON 29/12/2019 FROM 1 HUNTERS CRESCENT CARLISLE CA1 3TA ENGLAND

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 5 CHAPEL BROW CARLISLE CA1 2PP ENGLAND

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 20 NEWPORT HOUSE NEWPORT STREET WORCESTER WR1 3NG ENGLAND

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR CARLISLE / 16/07/2015

View Document

28/03/1628 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/03/1628 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR CARLISLE / 16/07/2015

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELISA FABRO CARLISLE / 16/07/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 20 NEWPORT HOUSE NEWPORT STREET WORCESTER WR1 3NG

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 5 GRIGGS WAY BOROUGH GREEN SEVENOAKS KENT TN15 8HW

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 20 NEWPORT HOUSE NEWPORT STREET WORCESTER WR1 3NG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1316 December 2013 SAIL ADDRESS CREATED

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR CARLISLE / 19/11/2013

View Document

15/12/1315 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR CARLISLE / 19/11/2013

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISA FABRO CARLISLE / 19/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISA FABRO CARLISLE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR CARLISLE / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 2 THORNFIELD ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2RB

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 25 FIELDHEAD ROAD WILMSLOW CHESHIRE SK9 2NJ

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 25 FIELDHEAD ROAD WILMSLOW CHESHIRE SK9 2NJ

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

09/03/009 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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