INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED
Overview
| Company Name | INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06253082 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
- Other construction installation (43290) / Construction
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED located?
| Registered Office Address | Pure Offices, Suites 136 And 137 Lake View Drive Annesley NG15 0DT Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFRA SAFETY SERVICES LABOUR LIMITED | May 21, 2007 | May 21, 2007 |
What are the latest accounts for INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 42 pages | AA | ||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Appointment of Mr Philip Terence Ballard as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 21, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed infra safety services labour LIMITED\certificate issued on 01/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive DE24 8EH United Kingdom to Pure Offices, Suites 136 and 137 Lake View Drive Annesley Nottingham NG15 0DT on Mar 28, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 062530820006, created on Oct 03, 2022 | 18 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA England to Unit 5 Sidney Robinson Business Park Ascot Drive DE24 8EH on Sep 08, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy Kirkham as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Jonathan Cowan as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Howard Mcnulty as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Chidley as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ to 134 Buckingham Palace Road London SW1W 9SA on Sep 01, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 062530820005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALLARD, Philip Terence | Director | Lake View Drive Annesley NG15 0DT Nottingham Pure Offices, Suites 136 And 137 England | England | British | 81300550003 | |||||
| BEESTON, Gary | Director | Acorn Place Alfreton Road DE21 4AS Derby Suites 5-6 United Kingdom | England | British | 95968740002 | |||||
| COWAN, Craig Jonathan | Director | Lake View Drive Annesley NG15 0DT Nottingham Pure Offices, Suites 136 And 137 England | United Kingdom | British | 264141900002 | |||||
| KIRKHAM, Timothy | Director | Lake View Drive Annesley NG15 0DT Nottingham Pure Offices, Suites 136 And 137 England | United Kingdom | British | 299664520001 | |||||
| BURTON, Ian | Secretary | 39 Owen Avenue NG10 2FR Long Eaton Nottinghamshire | British | 125309300001 | ||||||
| HOGAN-BURTON, Kim Tracey | Secretary | 39 Owen Avenue Longeaton NG10 2FR Nottingham Nottinghamshire | British | 121599760001 | ||||||
| ANDREWS, John Derek | Director | Kings Gate BD1 4SJ Bradford 7 Bradford Business Park West Yorkshire | United Kingdom | British | 103924080001 | |||||
| BURTON, Ian | Director | Acorn Place Alfreton Road DE21 4AS Derby Suites 5-6 United Kingdom | England | British | 125309300001 | |||||
| CHIDLEY, Christopher Michael | Director | Buckingham Palace Road SW1W 9SA London 134 England | England | British | 100570190001 | |||||
| GRANITE, Jason | Director | 20 Piccadilly W1J 0DG London | United Kingdom | British | 122564970001 | |||||
| MCNULTY, Paul Howard | Director | Buckingham Palace Road SW1W 9SA London 134 England | England | British | 204869080001 |
Who are the persons with significant control of INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iss Labour Group Limited | Apr 06, 2016 | Bradford Business Park, Kings Gate BD1 4SJ Bradford 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0