About

Registered Number: 04330595
Date of Incorporation: 28/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Coach House Spencer Mews, Camden Road, Tunbridge Wells, Kent, TN1 2PY

 

Infinity Technology Solutions Ltd was registered on 28 November 2001, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTFIELD, Matthew Paul 08 March 2005 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Ann 28 November 2001 15 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AAMD - Amended Accounts 25 February 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 11 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 01 November 2018
SH01 - Return of Allotment of shares 27 March 2018
RESOLUTIONS - N/A 26 March 2018
RESOLUTIONS - N/A 30 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 15 December 2015
MR04 - N/A 22 April 2015
MR01 - N/A 12 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 10 August 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 May 2008
225 - Change of Accounting Reference Date 23 May 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 03 January 2007
AAMD - Amended Accounts 29 November 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
123 - Notice of increase in nominal capital 09 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
225 - Change of Accounting Reference Date 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 05 October 2004
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 13 December 2002
225 - Change of Accounting Reference Date 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Outstanding

N/A

Guarantee & debenture 28 January 2011 Outstanding

N/A

Debenture 11 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.