Download leads from Nexok and grow your business. Find out more

Infra Skills Ltd

Documents

Total Documents63
Total Pages282

Filing History

11 October 2023Change of details for Rmf Site Services Limited as a person with significant control on 29 September 2023
3 October 2023Change of details for Rmr Group Ltd as a person with significant control on 29 September 2023
2 October 2023Termination of appointment of Sadie Mcgee as a director on 30 September 2023
2 October 2023Appointment of Mr Raphael Mcgee as a director on 29 September 2023
2 October 2023Appointment of Mrs Sadie Mcgee as a director on 29 September 2023
2 October 2023Notification of Rmf Site Services Limited as a person with significant control on 29 September 2023
2 October 2023Appointment of Ms Abbie Rose Mcgee as a director on 30 September 2023
2 October 2023Termination of appointment of Sean Harrison as a director on 29 September 2023
2 October 2023Satisfaction of charge 085506170001 in full
2 October 2023Cessation of Sean Harrison as a person with significant control on 29 September 2023
2 October 2023Termination of appointment of Raphael Mcgee as a director on 30 September 2023
2 October 2023Cessation of Richard Toy as a person with significant control on 29 September 2023
2 October 2023Registered office address changed from Tech Block Gee Business Centre Holborn Hill Aston Birmingham B7 5JR England to Unit 2 Oughton Road Birmingham B12 0DF on 2 October 2023
2 October 2023Change of details for Rmf Site Services Limited as a person with significant control on 30 September 2023
2 October 2023Termination of appointment of Richard John Toy as a director on 29 September 2023
27 June 2023Confirmation statement made on 30 May 2023 with no updates
5 April 2023Accounts for a small company made up to 30 September 2022
5 July 2022Confirmation statement made on 30 May 2022 with no updates
12 April 2022Accounts for a small company made up to 30 September 2021
28 February 2022Cessation of Peter Thompson as a person with significant control on 1 April 2018
28 February 2022Cessation of Birmingham City Council as a person with significant control on 1 April 2018
10 June 2021Confirmation statement made on 30 May 2021 with no updates
29 March 2021Accounts for a small company made up to 30 September 2020
24 March 2021Previous accounting period extended from 30 June 2020 to 30 September 2020
30 June 2020Confirmation statement made on 30 May 2020 with no updates
6 December 2019Accounts for a small company made up to 30 June 2019
2 July 2019Confirmation statement made on 30 May 2019 with no updates
4 March 2019Registered office address changed from Portland Street 16 Portland Street Aston Birmingham B6 5RX to Tech Block Gee Business Centre Holborn Hill Aston Birmingham B7 5JR on 4 March 2019
13 November 2018Total exemption full accounts made up to 30 June 2018
27 July 2018Resolutions
  • RES13 ‐ Change of name 13/07/2018
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
10 July 2018Confirmation statement made on 30 May 2018 with no updates
28 March 2018Termination of appointment of Peter Thompson as a director on 20 March 2018
8 December 2017Total exemption full accounts made up to 30 June 2017
4 December 2017Registration of charge 085506170001, created on 17 November 2017
8 June 2017Confirmation statement made on 30 May 2017 with updates
8 June 2017Confirmation statement made on 30 May 2017 with updates
16 January 2017Total exemption small company accounts made up to 30 June 2016
16 January 2017Total exemption small company accounts made up to 30 June 2016
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
11 January 2016Total exemption small company accounts made up to 30 June 2015
11 January 2016Total exemption small company accounts made up to 30 June 2015
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
8 December 2014Total exemption small company accounts made up to 30 June 2014
8 December 2014Total exemption small company accounts made up to 30 June 2014
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
20 September 2013Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA United Kingdom on 20 September 2013
20 September 2013Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA United Kingdom on 20 September 2013
4 July 2013Appointment of Mr Richard John Toy as a director
4 July 2013Appointment of Mr Richard John Toy as a director
4 July 2013Appointment of Peter Thompson as a director
4 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014
4 July 2013Appointment of Mr Sean Harrison as a director
4 July 2013Appointment of Mr Sean Harrison as a director
4 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014
4 July 2013Appointment of Peter Thompson as a director
10 June 2013Termination of appointment of Graham Stephens as a director
10 June 2013Termination of appointment of Graham Stephens as a director
30 May 2013Incorporation
30 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed