INFRASYS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-30 with updates |
25/04/2525 April 2025 | Appointment of Ms Charlotte Williams as a director on 2025-04-02 |
25/04/2525 April 2025 | Appointment of Mr Alex Heslip as a director on 2025-04-02 |
14/04/2514 April 2025 | Cessation of Surinder Singh Padda as a person with significant control on 2025-04-01 |
14/04/2514 April 2025 | Termination of appointment of Surinder Singh Padda as a secretary on 2025-04-01 |
14/04/2514 April 2025 | Termination of appointment of Surinder Singh Padda as a director on 2025-04-01 |
14/04/2514 April 2025 | Notification of Project Edge Midco Limited as a person with significant control on 2025-04-01 |
14/04/2514 April 2025 | Cessation of Stuart Gregory Bloxham as a person with significant control on 2025-04-01 |
02/04/252 April 2025 | Registration of charge 042251720001, created on 2025-04-01 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
30/05/2430 May 2024 | Cessation of Peter Oliver Mccormack as a person with significant control on 2019-05-30 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCORMACK |
17/09/1817 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 600 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 7 BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY PARK SHIRLEY SOLIHULL B90 8AJ |
01/06/161 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | APPROVE PURCHASE AGREEMENT TERMS 04/06/2015 |
22/07/1522 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
22/07/1522 July 2015 | 19/06/15 STATEMENT OF CAPITAL GBP 900.00 |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/08/1411 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
11/08/1411 August 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 1200.00 |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR BRYAN MEAD |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MEAD / 04/07/2014 |
09/06/149 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/12/1113 December 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER MCCORMACK / 30/09/2010 |
01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM UNIT 6 BLYTHE VALLEY INNOVATION CENTRE, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL WEST MIDLANDS B90 8AJ |
02/06/092 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/02/061 February 2006 | £ IC 1800/1500 11/01/06 £ SR 300@1=300 |
11/01/0611 January 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/07/0221 July 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/06/0229 June 2002 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 24 COUNTING HOUSE WAY BROMSGROVE WORCESTERSHIRE B60 3QD |
29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
22/06/0122 June 2001 | NEW SECRETARY APPOINTED |
22/06/0122 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
04/06/014 June 2001 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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