INFINET DATACOMS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09437516 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INFINET DATACOMS HOLDINGS LIMITED is an active private limited company with number 09437516. It was incorporated 9 years, 3 months, 18 days ago, on 12 February 2015. The company address is 43 Woodlands Road 43 Woodlands Road, Lytham St Annes, FY8 1DA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
New address: 43 Woodlands Road Second Floor Bank Chambers Lytham St Annes FY8 1DA
Old address: Second Floor, Bank Chambers 43 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4EP United Kingdom
Change date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change to a person with significant control
Date: 30 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Robert Murray
Change date: 2020-09-14
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justine Murray
Notification date: 2020-09-14
Documents
Capital allotment shares
Date: 30 Sep 2020
Action Date: 14 Sep 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-09-14
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Lee Robert Murray
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2016-02-28
Documents
Capital allotment shares
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-21
Capital : 2 GBP
Documents
Move registers to sail company with new address
Date: 13 Feb 2015
Category: Address
Type: AD03
New address: 33 George Street Wakefield West Yorkshire WF1 1LX
Documents
Change sail address company with new address
Date: 13 Feb 2015
Category: Address
Type: AD02
New address: 33 George Street Wakefield West Yorkshire WF1 1LX
Documents
Some Companies
AIRCRAFT GROUND LEASING SOLUTIONS LIMITED
ASPEN WAITE,LONDON,EC2A 2EX
Number: | 10746271 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BELLEMOOR ROAD,SOUTHAMPTON,SO15 7QU
Number: | 11946507 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SO305846 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OLD WALNUT TREE BARN SHORT GREEN,DISS,IP22 2EE
Number: | 08133746 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,,WC1N 3AX
Number: | 11521577 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRUTON PLACE,LONDON,W1J 6NP
Number: | 07136055 |
Status: | ACTIVE |
Category: | Private Limited Company |