INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED
Company number SC240394
- Company Overview for INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED (SC240394)
- Filing history for INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED (SC240394)
- People for INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED (SC240394)
- More for INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED (SC240394)
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
|
|
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
|
|
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
|
|
06 Jan 2015 | CERTNM |
Company name changed echo salinger LIMITED\certificate issued on 06/01/15
|
|
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |