CS01 |
Confirmation statement with updates Fri, 29th Dec 2023
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Dec 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Dec 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Dec 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 29th Dec 2020 secretary's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Dec 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Ashwell Place Watford Hertfordshire WD24 5JX England on Sun, 29th Nov 2020 to 10 Canter Close Aldenham Watford Hertfordshire WD25 8EX
filed on: 29th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on Fri, 23rd Aug 2019 to 1 Ashwell Place Watford Hertfordshire WD24 5JX
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 13th Aug 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Aug 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 8th Jul 2015 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 8th Jul 2015 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Wed, 22nd Jan 2014, company appointed a new person to the position of a secretary
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Mar 2013. Old Address: 2 Fox Close Borehamwood Hertfordshire WD6 3HS United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed infrasystems consulting LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 18th Feb 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|