About

Registered Number: 04330595
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House Spencer Mews, Camden Road, Tunbridge Wells, Kent, TN1 2PY

 

Founded in 2001, Infinity Technology Solutions Ltd has its registered office in Tunbridge Wells in Kent. We do not know the number of employees at this business. There are 2 directors listed as Young, Ann, Hartfield, Matthew Paul for 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.