Advanced company searchLink opens in new window

INFINITY CONTAINER LOGISTICS LTD

Company number 10518015

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)
14 Oct 2019 AD01 Registered office address changed from Howard House Bryon Avenue Felixstowe Suffolk IP11 3HZ England to First Floor 1 Hodgkinson Road Felixstowe Suffolk IP11 3QT on 14 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
27 Sep 2019 CH01 Director's details changed for Mr Ross David Barrow on 25 September 2019
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
11 Oct 2018 MR01 Registration of charge 105180150002, created on 11 October 2018
21 Sep 2018 SH08 Change of share class name or designation
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 10
06 Sep 2018 TM01 Termination of appointment of Marc Karl Howes as a director on 6 September 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
05 Sep 2018 AP01 Appointment of Mr Ross David Barrow as a director on 3 September 2018
26 Jul 2018 PSC07 Cessation of Nigel Francis Lynch as a person with significant control on 26 July 2018
26 Jul 2018 PSC01 Notification of Gordon James Pilcher as a person with significant control on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Nigel Francis Lynch as a director on 26 July 2018
26 Jul 2018 AP01 Appointment of Mr Gordon James Pilcher as a director on 26 July 2018
17 Jul 2018 AP01 Appointment of Mr Marc Karl Howes as a director on 17 July 2018
12 Jul 2018 TM01 Termination of appointment of Aaron Paul Pilcher as a director on 14 June 2018
10 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
06 Oct 2017 PSC04 Change of details for Mr Aaron Paul Pilcher as a person with significant control on 1 April 2017
06 Oct 2017 PSC01 Notification of Nigel Francis Lynch as a person with significant control on 1 April 2017
31 Mar 2017 MR01 Registration of charge 105180150001, created on 29 March 2017
04 Mar 2017 AP01 Appointment of Mr Nigel Francis Lynch as a director on 1 March 2017
06 Feb 2017 AD01 Registered office address changed from 12 Dellwood Avenue Felixstowe Suffolk IP11 9HP United Kingdom to Howard House Bryon Avenue Felixstowe Suffolk IP11 3HZ on 6 February 2017
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted