Advanced company searchLink opens in new window

INFRACARE SOUTH EAST LONDON LIMITED

Company number 05049706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 CH01 Director's details changed for Mr Jamie Russell Andrews on 2 April 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
04 Dec 2018 TM02 Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018
04 Dec 2018 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018
25 May 2018 TM01 Termination of appointment of Tom Dobrashian as a director on 25 May 2018
03 May 2018 AA Accounts for a small company made up to 31 December 2017
01 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Sep 2017 AP01 Appointment of Mr Tom Dobrashian as a director on 15 September 2017
22 Aug 2017 CH01 Director's details changed for Mr Paul Edward Brand on 22 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
28 Apr 2017 AA Accounts for a small company made up to 31 December 2016
06 Apr 2017 CH01 Director's details changed for Mr Neil Rae on 6 April 2017
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
12 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of William Edward Morris as a director on 4 July 2016
01 Jun 2016 AD01 Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,200
27 Nov 2015 AP01 Appointment of Mr William Edward Morris as a director on 18 November 2015
06 Nov 2015 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015
06 Nov 2015 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Neil Rae on 24 August 2015
27 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jul 2015 AP01 Appointment of Mr Jamie Russell Andrews as a director on 18 June 2015
13 Jul 2015 TM01 Termination of appointment of Nicola Ann Theron as a director on 18 June 2015