Advanced company searchLink opens in new window

INFINITY ENERGY ENGINEERING LIMITED

Company number SC520893

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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Nov 2023 SH02 Sub-division of shares on 14 September 2023
27 Nov 2023 MA Memorandum and Articles of Association
24 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 600 ordinary shares of £0.50 each in the issued share capital of the company into 30,000 ordinary shares of £0.01 14/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Nov 2023 CH01 Director's details changed for Mr Joao Filipe De Oliveira Conde on 21 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Mark Banks on 21 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Craig Gordon Banks on 21 November 2023
03 Nov 2023 CERTNM Company name changed infinity oilfield engineering LIMITED\certificate issued on 03/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 AP01 Appointment of Mr Craig Gordon Banks as a director on 14 June 2023
13 Apr 2023 AD01 Registered office address changed from Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland to Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL on 13 April 2023
06 Apr 2023 PSC04 Change of details for Mr Joao Filipe De Oliveira Conde as a person with significant control on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Mr Joao Filipe De Oliveira Conde on 6 April 2023
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jul 2021 TM01 Termination of appointment of John Andrew Macgill as a director on 4 July 2021
20 Jul 2021 PSC07 Cessation of John Andrew Macgill as a person with significant control on 4 July 2021
25 Jan 2021 AD01 Registered office address changed from Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH Scotland to Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ on 25 January 2021
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
17 Nov 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 PSC01 Notification of Mark Banks as a person with significant control on 10 January 2020