Advanced company searchLink opens in new window

INFINITY WORKS CONSULTING LIMITED

Company number 08189469

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)
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
  • GBP 31.96
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 31.96