INFINITY ENERGY ENGINEERING LIMITED
Company number SC520893
- Company Overview for INFINITY ENERGY ENGINEERING LIMITED (SC520893)
- Filing history for INFINITY ENERGY ENGINEERING LIMITED (SC520893)
- People for INFINITY ENERGY ENGINEERING LIMITED (SC520893)
- More for INFINITY ENERGY ENGINEERING LIMITED (SC520893)
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
|
|
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
|
|
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 |