Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED

Company number 08787778

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)
05 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
08 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
14 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
21 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
26 Feb 2020 PSC04 Change of details for Mr James Boyle as a person with significant control on 25 February 2020
26 Feb 2020 CH01 Director's details changed for Mr Steven David Gardner on 25 February 2020
26 Feb 2020 PSC04 Change of details for Mr Steven David Gardner as a person with significant control on 25 February 2020
20 Feb 2020 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 20 February 2020
17 Jan 2020 PSC04 Change of details for Mr Steven David Gardner as a person with significant control on 10 May 2017
16 Jan 2020 CH01 Director's details changed for Mr Steven David Gardner on 10 May 2017
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 3
02 Aug 2019 SH08 Change of share class name or designation
11 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
07 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 MR01 Registration of charge 087877780005, created on 17 May 2018
22 May 2018 MR04 Satisfaction of charge 087877780001 in full