Advanced company searchLink opens in new window

INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED

Company number SC240394

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)
07 Dec 2018 PSC04 Change of details for Mr Craig Gordon Banks as a person with significant control on 30 May 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 SH08 Change of share class name or designation
25 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AP01 Appointment of Mr Craig Gordon Banks as a director on 9 March 2015
09 Mar 2015 AP01 Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015
09 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
06 Jan 2015 CERTNM Company name changed echo salinger LIMITED\certificate issued on 06/01/15
  • CONNOT ‐ Change of name notice
06 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
20 Jan 2014 AD01 Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland on 20 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AD01 Registered office address changed from 25 Cairn Road Bieldside Aberdeen AB15 9AL Scotland on 16 September 2013
21 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Sharon Jane Hunter on 21 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 TM02 Termination of appointment of Archbold Accountancy Limited as a secretary
30 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders