Advanced company searchLink opens in new window

INFRASIGN HOLDINGS LIMITED

Company number 11763295

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)
21 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
17 Jan 2024 CH01 Director's details changed for Mr Renny Arthur Lee on 13 January 2024
17 Jan 2024 PSC05 Change of details for Infrasign Photography Limited as a person with significant control on 13 January 2024
17 Jan 2024 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to 14 Union Walk Hackney London E2 8HP on 17 January 2024
10 Oct 2023 CH01 Director's details changed for Mr Jonathan Francis Scherer on 27 September 2023
10 Oct 2023 CH01 Director's details changed for Mr Stephen David Louis on 27 September 2023
05 Oct 2023 PSC02 Notification of Infrasign Photography Limited as a person with significant control on 27 September 2023
05 Oct 2023 PSC07 Cessation of Peter John Savage as a person with significant control on 27 September 2023
05 Oct 2023 PSC07 Cessation of Renny Arthur Lee as a person with significant control on 27 September 2023
05 Oct 2023 AP01 Appointment of Mr Stephen David Louis as a director on 27 September 2023
05 Oct 2023 AP01 Appointment of Mr Jonathan Francis Scherer as a director on 27 September 2023
05 Oct 2023 TM01 Termination of appointment of Peter John Savage as a director on 27 September 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 MR04 Satisfaction of charge 117632950001 in full
04 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
01 Dec 2020 PSC04 Change of details for Mr Peter John Savage as a person with significant control on 16 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Peter John Savage on 16 November 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019