This company is commonly known as Infinity Technology Solutions Limited. The company was founded 22 years ago and was given the registration number 04330595. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Coach House Spencer Mews, Camden Road, Tunbridge Wells, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INFINITY TECHNOLOGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04330595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House Spencer Mews, Camden Road, Tunbridge Wells, Kent, TN1 2PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Spencer Mews, Camden Road, Tunbridge Wells, TN1 2PY | Secretary | 01 March 2006 | Active |
The Coach House, Spencer Mews, Camden Road, Tunbridge Wells, TN1 2PY | Director | 01 March 2006 | Active |
The Coach House, Spencer Mews, Camden Road, Tunbridge Wells, TN1 2PY | Director | 28 November 2001 | Active |
5 Holly Close, Hailsham, BN27 3TR | Secretary | 15 December 2004 | Active |
49 Tower Ride, Uckfield, TN22 1JH | Secretary | 28 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 November 2001 | Active |
16 Church Street, Uckfield, TN22 1BJ | Director | 08 March 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 November 2001 | Active |
Infinity Group Holdings Limited | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Coach House, Spencer Mews, Tunbridge Wells, England, TN1 2PY |
Nature of control | : |
|
Mr Robert Stanley Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | The Coach House, Spencer Mews, Tunbridge Wells, TN1 2PY |
Nature of control | : |
|
Mr Philip John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | The Coach House, Spencer Mews, Tunbridge Wells, TN1 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.