- Company Overview for INFINITE IT SOLUTIONS LTD (07131118)
- Filing history for INFINITE IT SOLUTIONS LTD (07131118)
- People for INFINITE IT SOLUTIONS LTD (07131118)
- Charges for INFINITE IT SOLUTIONS LTD (07131118)
- More for INFINITE IT SOLUTIONS LTD (07131118)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
21 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
16 Nov 2018 | AP01 | Appointment of Mrs Lianne Snow as a director on 31 May 2018 | |
11 Oct 2018 | PSC07 | Cessation of Aaron Thomas Eastwood as a person with significant control on 31 May 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Aaron Thomas Eastwood as a director on 31 May 2018 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 May 2017 | AD01 | Registered office address changed from Unit B5 Innovation Centre & Business Base 110 Butterfield Great Marlings Luton Beds LU2 8DL England to Suite 2 - the Stables 6 Church Street St. Neots Cambridgeshire PE19 2BU on 16 May 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
29 Sep 2015 | AD01 | Registered office address changed from The Cottage Pixmore Avenue Letchworth Hertfordshire SG6 1JS to Unit B5 Innovation Centre & Business Base 110 Butterfield Great Marlings Luton Beds LU2 8DL on 29 September 2015 |