INFRA GREEN LIMITED
Status | ACTIVE |
Company No. | 08786962 |
Category | Private Limited Company |
Incorporated | 22 Nov 2013 |
Age | 10 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
INFRA GREEN LIMITED is an active private limited company with number 08786962. It was incorporated 10 years, 5 months, 9 days ago, on 22 November 2013. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Neil Pullen
Appointment date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Paul Anthony James
Documents
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 17 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Martin Keith Payne
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Mr Joseph Michael Vorih
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Keith Payne
Change date: 2022-02-09
Documents
Change person secretary company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-09
Officer name: Ms Emma Gayle Versluys
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-09
Officer name: Mr Paul Anthony James
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change account reference date company current extended
Date: 09 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
Old address: Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom
New address: 4 Victoria Place Holbeck Leeds LS11 5AE
Documents
Accounts with accounts type full
Date: 14 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Gazette filings brought up to date
Date: 07 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 05 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolus Hermanus Van Raam
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Trevor Halls
Termination date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emma Gayle Versluys
Appointment date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Diane Leigh
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr Paul Anthony James
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr Martin Keith Payne
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-12
New address: Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES
Old address: 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change person secretary company with change date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-19
Officer name: Diane Leigh
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carolus Hermanus Van Raam
Change date: 2017-01-19
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-19
Officer name: Mr Adrian Trevor Halls
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Capital allotment shares
Date: 03 Mar 2015
Action Date: 11 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-11
Capital : 113 GBP
Documents
Change account reference date company current shortened
Date: 19 Mar 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carolus Hermanus Van Raam
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 11 Dec 2013
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2013-12-11
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 11 Dec 2013
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2013-12-11
Documents
Appoint person secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Diane Leigh
Documents
Certificate change of name company
Date: 11 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed infra green systems LIMITED\certificate issued on 11/12/13
Documents
Some Companies
15 BUCKTON VALE ROAD,STALYBRIDGE,SK15 3LW
Number: | 09594539 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE BUSINESS EFFICIENCY SOLUTIONS LIMITED
AVONDALE,SUTTON-IN-ASHFIELD,NG17 5DG
Number: | 08263335 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BRIAR HILL,GREYSTEEL,BT47 3FD
Number: | NI647977 |
Status: | ACTIVE |
Category: | Private Limited Company |
89A PAVILION ROAD,LONDON,SW1X 0ET
Number: | 11156490 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTHETIC CHEMICALS (NORTHERN) LIMITED
8 YORK ROAD,,SE1 7NA
Number: | 03189284 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HARDWICK COURT,PETERBOROUGH,PE3 9PW
Number: | 07648016 |
Status: | ACTIVE |
Category: | Private Limited Company |