Advanced company searchLink opens in new window

INFRATEC-UK LIMITED

Company number 08522158

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)
08 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 4 May 2021
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 28/04/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/11/22
28 Apr 2021 PSC01 Notification of Lee James Ratcliff as a person with significant control on 6 April 2016
28 Apr 2021 PSC01 Notification of David William Bullock as a person with significant control on 6 April 2016
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 MR01 Registration of charge 085221580001, created on 11 May 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £2 being capitalised 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES14 ‐ £96 to be capitalised 09/03/2020
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 100
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 98
12 Oct 2019 AD01 Registered office address changed from Commercial House 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA England to Unit 8-9 Easter Park Barton Road Middlesbrough North Yorkshire TS2 1RY on 12 October 2019
13 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Jun 2019 CH01 Director's details changed for Lee James Ratcliff on 10 June 2019
11 Jun 2019 CH01 Director's details changed for Mr David William Bullock on 10 June 2018
30 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017