Advanced company searchLink opens in new window

INFRASSISTANCE DEVELOPMENT LIMITED

Company number 07590088

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)
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
13 Mar 2024 PSC07 Cessation of Amtech Holdings Limited as a person with significant control on 31 January 2024
13 Mar 2024 TM01 Termination of appointment of David Andrew Melin as a director on 31 January 2024
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
11 Feb 2022 PSC04 Change of details for Mrs Sharon Elizabeth Sansbury as a person with significant control on 31 January 2022
11 Feb 2022 PSC01 Notification of John Robert Sansbury as a person with significant control on 31 January 2022
10 Feb 2022 PSC02 Notification of Amtech Holdings Limited as a person with significant control on 31 January 2022
10 Feb 2022 PSC07 Cessation of David Andrew Melin as a person with significant control on 31 January 2022
10 Feb 2022 PSC01 Notification of David Andrew Melin as a person with significant control on 31 January 2022
10 Feb 2022 AP01 Appointment of Mr David Andrew Melin as a director on 31 January 2022
29 Sep 2021 PSC04 Change of details for Mrs Sharon Elizabeth Sansbury as a person with significant control on 1 January 2018
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 AD01 Registered office address changed from Suite 8 Worthing Road Horsham RH12 1SL England to No 6 the Apartment Forest Road Colgate Horsham West Susex RH12 4TD on 8 September 2021
19 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
01 Oct 2020 MR01 Registration of charge 075900880001, created on 1 October 2020
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jun 2020 CH01 Director's details changed for Mr John Robert Sansbury on 19 June 2020
23 Jun 2020 AD01 Registered office address changed from Suite 26 Worthing Road Horsham West Sussex RH12 1SL England to Suite 8 Worthing Road Horsham RH12 1SL on 23 June 2020
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
04 Apr 2020 AD01 Registered office address changed from 6 the Apartment Forest Road Colgate Horsham RH12 4TD England to Suite 26 Worthing Road Horsham West Sussex RH12 1SL on 4 April 2020
27 Dec 2019 AD01 Registered office address changed from 8 Turnpike Way Ashington Pulborough West Sussex RH20 3QG to 6 the Apartment Forest Road Colgate Horsham RH12 4TD on 27 December 2019