Background WavePink WaveYellow Wave

INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED (06253082)

INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED (06253082) is an active UK company. incorporated on 21 May 2007. with registered office in Nottingham. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED has been registered for 18 years. Current directors include BALLARD, Philip Terence, BEESTON, Gary, COWAN, Craig Jonathan and 1 others.

Company Number
06253082
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Pure Offices, Suites 136 And 137 Lake View Drive, Nottingham, NG15 0DT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BALLARD, Philip Terence, BEESTON, Gary, COWAN, Craig Jonathan, KIRKHAM, Timothy
SIC Codes
43290, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED

INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED was registered 18 years ago.(SIC: 43290, 78109)

Status

active

Active since 18 years ago

Company No

06253082

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

INFRA SAFETY SERVICES LABOUR LIMITED
From: 21 May 2007To: 1 December 2023
Contact
Address

Pure Offices, Suites 136 And 137 Lake View Drive Annesley Nottingham, NG15 0DT,

Previous Addresses

Unit 5 Sidney Robinson Business Park Ascot Drive DE24 8EH United Kingdom
From: 8 September 2022To: 28 March 2023
134 Buckingham Palace Road London SW1W 9SA England
From: 1 September 2022To: 8 September 2022
7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ
From: 9 December 2013To: 1 September 2022
Suites 5 and 6 Acorn Place Alfreton Road Derby DE21 4AS
From: 21 May 2007To: 9 December 2013
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Jun 15
Director Left
Jan 16
Director Joined
Mar 16
Loan Cleared
Dec 16
Director Left
Sept 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BALLARD, Philip Terence

Active
Lake View Drive, NottinghamNG15 0DT
Born May 1973
Director
Appointed 03 Jul 2024

BEESTON, Gary

Active
Acorn Place, DerbyDE21 4AS
Born August 1962
Director
Appointed 21 May 2007

COWAN, Craig Jonathan

Active
Lake View Drive, NottinghamNG15 0DT
Born December 1967
Director
Appointed 31 Aug 2022

KIRKHAM, Timothy

Active
Lake View Drive, NottinghamNG15 0DT
Born November 1982
Director
Appointed 01 Sept 2022

BURTON, Ian

Resigned
39 Owen Avenue, Long EatonNG10 2FR
Secretary
Appointed 12 Oct 2007
Resigned 28 Mar 2011

HOGAN-BURTON, Kim Tracey

Resigned
39 Owen Avenue, NottinghamNG10 2FR
Secretary
Appointed 21 May 2007
Resigned 12 Oct 2007

ANDREWS, John Derek

Resigned
Kings Gate, BradfordBD1 4SJ
Born November 1960
Director
Appointed 22 Nov 2013
Resigned 25 Jan 2016

BURTON, Ian

Resigned
Acorn Place, DerbyDE21 4AS
Born January 1970
Director
Appointed 22 Apr 2008
Resigned 29 Aug 2018

CHIDLEY, Christopher Michael

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born October 1960
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2022

GRANITE, Jason

Resigned
20 Piccadilly, LondonW1J 0DG
Born July 1975
Director
Appointed 24 Apr 2008
Resigned 08 Aug 2008

MCNULTY, Paul Howard

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born November 1970
Director
Appointed 25 Jan 2016
Resigned 31 Aug 2022

Persons with significant control

1

Bradford Business Park, Kings Gate, BradfordBD1 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Miscellaneous
8 January 2014
MISCMISC
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Resolution
9 December 2013
RESOLUTIONSResolutions
Resolution
2 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Legacy
19 May 2011
MG01MG01
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Resolution
22 September 2009
RESOLUTIONSResolutions
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
363aAnnual Return
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
21 May 2007
NEWINCIncorporation