INFINITY PRINT SOLUTIONS LTD

04502154
UNIT 2, SITE 4 PEACOCK ROAD DURRANHILL INDUSTRIAL ESTATE CARLISLE CA1 3UD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
26 Sep 2023 officers Appointment of director (Mr Daren Michael Perryman) 2 Buy now
14 Sep 2023 officers Appointment of director (Mrs Louise Perryman) 2 Buy now
14 Sep 2023 officers Termination of appointment of director (Daren Michael Perryman) 1 Buy now
12 Sep 2023 accounts Annual Accounts 10 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 10 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2021 accounts Annual Accounts 9 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Change of particulars for secretary (Mrs Louise Perryman) 1 Buy now
12 Aug 2021 officers Appointment of secretary (Mrs Louise Perryman) 2 Buy now
12 Aug 2021 officers Termination of appointment of secretary (Daren Perryman) 1 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 8 Buy now
17 Oct 2019 resolution Resolution 3 Buy now
17 Oct 2019 change-of-name Change Of Name Notice 2 Buy now
12 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2019 officers Appointment of director (Mr Mathew Ellis) 2 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2017 officers Change of particulars for director (Mr Martin Casson-Grave) 3 Buy now
11 Jan 2017 officers Appointment of director (Mr Martin Casson-Grave) 3 Buy now
21 Oct 2016 accounts Annual Accounts 5 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
14 Aug 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Change of particulars for director (Mr Daren Perryman) 2 Buy now
22 Nov 2013 officers Change of particulars for secretary (Mr Daren Perryman) 2 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 accounts Annual Accounts 5 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Daren Perryman) 2 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 officers Termination of appointment of director (Jonathan Green) 1 Buy now
17 Nov 2009 accounts Annual Accounts 5 Buy now
07 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
07 Aug 2009 officers Director appointed mr jonathan green 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 3 port road carlisle cumbria CA2 7AJ 1 Buy now
07 Aug 2009 officers Secretary appointed mr daren perryman 1 Buy now
07 Aug 2009 officers Director's change of particulars / daren perryman / 02/05/2008 2 Buy now
07 Aug 2009 officers Appointment terminated director john hope 1 Buy now
07 Aug 2009 officers Appointment terminated secretary elaine hope 1 Buy now
07 Jan 2009 accounts Annual Accounts 7 Buy now
18 Aug 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 7 Buy now
07 Aug 2007 annual-return Return made up to 02/08/07; full list of members 3 Buy now
10 Jan 2007 accounts Annual Accounts 7 Buy now
28 Sep 2006 annual-return Return made up to 02/08/06; full list of members 3 Buy now
10 Aug 2005 annual-return Return made up to 02/08/05; full list of members 3 Buy now
16 Jun 2005 accounts Annual Accounts 7 Buy now
16 Jun 2005 accounts Annual Accounts 7 Buy now
08 Jun 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
07 Jun 2005 officers Secretary's particulars changed 1 Buy now
07 Jun 2005 officers Director's particulars changed 1 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
12 Oct 2004 annual-return Return made up to 02/08/04; full list of members 6 Buy now
07 Jun 2004 accounts Annual Accounts 7 Buy now
20 May 2004 resolution Resolution 2 Buy now
14 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2003 accounts Accounting reference date extended from 31/08/03 to 30/09/03 1 Buy now
29 Aug 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
29 Aug 2003 capital Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2002 officers Secretary resigned 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 officers New secretary appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
02 Aug 2002 incorporation Incorporation Company 16 Buy now