- Company Overview for INFINITY WORKS CONSULTING LIMITED (08189469)
- Filing history for INFINITY WORKS CONSULTING LIMITED (08189469)
- People for INFINITY WORKS CONSULTING LIMITED (08189469)
- Charges for INFINITY WORKS CONSULTING LIMITED (08189469)
- Insolvency for INFINITY WORKS CONSULTING LIMITED (08189469)
- More for INFINITY WORKS CONSULTING LIMITED (08189469)
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 Sep 2018 | CH01 | Director's details changed for Mr Paul Henshaw on 31 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Matthew John Gaffney on 31 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Tom St John Harrison Walton on 31 August 2018 | |
30 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
07 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
07 Sep 2017 | PSC07 | Cessation of Tom St John Harrison Walton as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC07 | Cessation of Daniel Mark Rathbone as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC07 | Cessation of Paul Henshaw as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC07 | Cessation of Matthew John Gaffney as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC07 | Cessation of Michael Anthony Bates as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC07 | Cessation of Matthew Lloyd Barrow as a person with significant control on 6 April 2016 | |
09 Aug 2017 | MR01 | Registration of charge 081894690001, created on 9 August 2017 | |
02 May 2017 | AD01 | Registered office address changed from Ground Floor, Regent House 5 Queen Street Leeds LS1 2TW to Apsley House 78 Wellington Street Leeds LS1 2EQ on 2 May 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Matthew Lloyd Barrow as a director on 27 November 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AD02 | Register inspection address has been changed to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH | |
17 Sep 2015 | AD01 | Registered office address changed from 1 Aire Street Leeds LS1 4PR England to Ground Floor, Regent House 5 Queen Street Leeds LS1 2TW on 17 September 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Feb 2015 | CERTNM |
Company name changed immedia solutions LTD.\certificate issued on 13/02/15
|
|
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|