INFRASSISTANCE DEVELOPMENT LIMITED
Company number 07590088
- Company Overview for INFRASSISTANCE DEVELOPMENT LIMITED (07590088)
- Filing history for INFRASSISTANCE DEVELOPMENT LIMITED (07590088)
- People for INFRASSISTANCE DEVELOPMENT LIMITED (07590088)
- Charges for INFRASSISTANCE DEVELOPMENT LIMITED (07590088)
- More for INFRASSISTANCE DEVELOPMENT LIMITED (07590088)
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 |