IIC BRISTOL INFRASTRUCTURE LIMITED
Status | ACTIVE |
Company No. | 05811811 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
IIC BRISTOL INFRASTRUCTURE LIMITED is an active private limited company with number 05811811. It was incorporated 18 years, 26 days ago, on 10 May 2006. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Jun 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Accounts with accounts type group
Date: 18 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Richard William Francis Burge
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Mr Kevin Alistair Cunningham
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
New address: 1 Park Row Leeds LS1 5AB
Old address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
Change date: 2023-05-23
Documents
Accounts with accounts type small
Date: 13 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 24 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Change account reference date company previous extended
Date: 09 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-06-30
Documents
Appoint corporate secretary company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Resolis Limited
Appointment date: 2021-10-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-01
Officer name: Imagile Secretariat Services Limited
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-01
New address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB
Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-27
Psc name: Biggin Investments Limited
Documents
Notification of a person with significant control
Date: 27 Apr 2021
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-27
Psc name: Biggin Investments Limited
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louiseco Limited
Cessation date: 2020-10-27
Documents
Accounts with accounts type small
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notice restriction on company articles
Date: 04 Nov 2020
Category: Change-of-constitution
Type: CC01
Documents
Capital name of class of shares
Date: 04 Nov 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Capital
Type: SH01
Capital : 4,669,205 GBP
Date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-03
Psc name: Louiseco Limited
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Gordon
Change date: 2019-07-02
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard William Francis Burge
Change date: 2019-07-02
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Pritchard
Termination date: 2019-04-30
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Gordon
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Richard William Francis Burge
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Thomas Benedict Symes
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Cartwright
Termination date: 2019-04-30
Documents
Accounts with accounts type full
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type full
Date: 08 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Pritchard
Appointment date: 2017-10-19
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-19
Officer name: Jamie Pritchard
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Jane Griffin
Termination date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
Change date: 2017-09-06
Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Old address: Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR
Change date: 2017-09-06
New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
Documents
Change corporate secretary company with change date
Date: 03 Aug 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Imagile Secretariat Services Limited
Change date: 2017-04-01
Documents
Accounts with accounts type full
Date: 25 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change corporate secretary company with change date
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mamg Company Secretarial Services Limited
Change date: 2017-04-04
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-04
Officer name: Mrs Joanne Jane Griffin
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type full
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint corporate secretary company with name date
Date: 23 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-08
Officer name: Mamg Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 22 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-08
Officer name: Kim Michele Clear
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Cartwright
Change date: 2015-04-01
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Thomas Benedict Symes
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
New address: Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR
Change date: 2015-04-02
Old address: 1 Gresham Street London EC2V 7BX
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-24
Officer name: Joanne Jane Gibbins
Documents
Miscellaneous
Date: 23 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Benedict Symes
Change date: 2013-09-02
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Paul Anthony Cartwright
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: 1 Gresham Street London England EC2X 7BX England
Change date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Pritchard
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 3 Tenterden Street London W1S 1TD United Kingdom
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Jane Gibbins
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Toplas
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person secretary company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kim Michele Clear
Documents
Termination secretary company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Saunders
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-20
Officer name: Paul Anthony Cartwright
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Cartwright
Documents
Accounts with accounts type full
Date: 17 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type full
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-29
Officer name: Mr Thomas Benedict Symes
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: David Hugh Sheridan Toplas
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-10
Officer name: David Hugh Sheridan Toplas
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Saunders
Change date: 2010-11-10
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Old address: First Floor 2-3 Woodstock Street London W1C 2AB
Change date: 2010-07-16
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Termination director company
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type full
Date: 27 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 21 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Michael Saunders
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary thomas symes
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael saunders
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james sullivan / 13/03/2009
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN
Documents
Accounts with accounts type full
Date: 05 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director anthony carmelo norris logged form
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed james alistair sullivan
Documents
Resolution
Date: 24 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Some Companies
10 RUSSELL GARDENS,LONDON,W14 8EZ
Number: | 11915257 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENWALL FIXING COMPANY LIMITED
304 HIGH ROAD,ESSEX,SS7 5HB
Number: | 03527737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLIN,SHEFFIELD,S3 8BQ
Number: | 01333193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX
Number: | 10709650 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EDGING LANE,BUCKINGHAM,MK18 7SD
Number: | 11806653 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SMALLHOLDINGS,ASHFORD,TW15 2HB
Number: | 04867655 |
Status: | ACTIVE |
Category: | Private Limited Company |