Advanced company searchLink opens in new window

INFINIS LIMITED

Company number 05719060

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)
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
04 Dec 2014 CH01 Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014
06 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 79,018,178.12
01 Oct 2013 AA Interim accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
02 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Gordon Alexander Boyd as a director
13 Mar 2012 TM01 Termination of appointment of Elizabeth Aikman as a director
13 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
14 Oct 2010 AP01 Appointment of Mr Paul Jonathan Gregson as a director
30 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
30 Jul 2010 CH03 Secretary's details changed for Samantha Jane Calder on 29 June 2010
30 Jul 2010 CH01 Director's details changed for Miss Elizabeth Jane Aikman on 29 June 2010
30 Jul 2010 CH01 Director's details changed for Mr Stewart Charles Gibbins on 29 June 2010
30 Jul 2010 CH01 Director's details changed for Mr Eric Machiels on 29 June 2010
22 Jul 2010 AA Group of companies' accounts made up to 31 March 2010
01 Jul 2010 TM01 Termination of appointment of Philip Nolan as a director
26 Jan 2010 CC04 Statement of company's objects
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 79,018,178.12
11 Dec 2009 MEM/ARTS Memorandum and Articles of Association