INSIGHT IN INFRASTRUCTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

08/11/198 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

07/11/197 November 2019 SAIL ADDRESS CREATED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY TRICOR SECRETARIES LIMITED

View Document

30/04/1930 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 30/04/2019

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CPC 1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

24/04/1824 April 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SPACEY / 01/02/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SPACEY / 19/01/2018

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 16/06/2016

View Document

17/02/1617 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BEATON / 01/08/2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED BENJAMIN JAMES BEATON

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOTTLE

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 PREVEXT FROM 30/09/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

03/05/123 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 2000.00

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 15 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EN UNITED KINGDOM

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM

View Document

19/04/1219 April 2012 ADOPT ARTICLES 05/04/2012

View Document

27/03/1227 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 726.00

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED RICHARD DOUGLAS SPACEY

View Document

21/03/1221 March 2012 SUBDIVIDED SHARES 11/03/2012

View Document

08/03/128 March 2012 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARNFORD TOTTLE

View Document

26/10/1126 October 2011 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information