Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED

Company number 05761924

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 19,517,567
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,002
10 Jan 2016 AA Full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,002
09 Jan 2015 AA Full accounts made up to 31 March 2014
02 Jan 2015 MISC Aud res sect 519
25 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50,002
19 Feb 2014 AP01 Appointment of Keith William Pickard as a director
21 Jan 2014 AP01 Appointment of Anthony Charles Roper as a director
14 Jan 2014 AP03 Appointment of Alison Wyllie as a secretary
14 Jan 2014 AP01 Appointment of Andre Eugene Kinghorn as a director
14 Jan 2014 TM02 Termination of appointment of Anne Ramsay as a secretary
14 Jan 2014 TM02 Termination of appointment of Richard Tapp as a secretary
14 Jan 2014 TM01 Termination of appointment of Richard Howson as a director
14 Jan 2014 TM01 Termination of appointment of Richard Adam as a director
14 Jan 2014 TM01 Termination of appointment of Francis Herzberg as a director
14 Jan 2014 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY on 14 January 2014
27 Dec 2013 CERTNM Company name changed carillion private finance (defence) LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-24
27 Dec 2013 CONNOT Change of name notice
04 Jun 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders