- Company Overview for INFRASAFE UK LIMITED (08340324)
- Filing history for INFRASAFE UK LIMITED (08340324)
- People for INFRASAFE UK LIMITED (08340324)
- Charges for INFRASAFE UK LIMITED (08340324)
- Insolvency for INFRASAFE UK LIMITED (08340324)
- More for INFRASAFE UK LIMITED (08340324)
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 | AM01 | Appointment of an administrator | |
22 Jan 2025 | AD01 | Registered office address changed from Unit 38 Design Works Business Centre William Street Gateshead Tyne and Wear NE10 0JP England to Stamford House Northenden Road Sale Cheshire M33 2DH on 22 January 2025 | |
25 Mar 2024 | AD01 | Registered office address changed from Unit 41 Design Works Business Centre William Street Gateshead Tyne & Wear NE10 0JP England to Unit 38 Design Works Business Centre William Street Gateshead Tyne and Wear NE10 0JP on 25 March 2024 | |
13 Mar 2024 | MR01 | Registration of charge 083403240003, created on 12 March 2024 | |
22 Dec 2023 | MR04 | Satisfaction of charge 083403240001 in full | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Sean Brendan Mcguinness as a director on 9 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
10 Oct 2022 | MR01 | Registration of charge 083403240002, created on 7 October 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
17 Aug 2021 | AD01 | Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to Unit 41 Design Works Business Centre William Street Gateshead Tyne & Wear NE10 0JP on 17 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Sean Brendan Mcguinness as a director on 30 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
02 Nov 2020 | CH01 | Director's details changed for Mr Peter Scott on 23 October 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Ms Tessa Dorothy Budd on 23 October 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
01 Nov 2019 | MR01 | Registration of charge 083403240001, created on 31 October 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates |