INFINITY CONTACT CENTRE SOFTWARE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Ruben Castano as a director on 2025-01-24

View Document

27/01/2527 January 2025 Appointment of Justin Brady as a director on 2025-01-24

View Document

03/12/243 December 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-12-01

View Document

03/12/243 December 2024 Appointment of Jane Anderson as a director on 2024-12-01

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

09/04/249 April 2024 Termination of appointment of Geoffrey Ian Land as a director on 2024-04-02

View Document

09/04/249 April 2024 Appointment of Ruben Castano as a director on 2024-04-02

View Document

09/04/249 April 2024 Termination of appointment of Richard John Michael Jephcott as a director on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Appointment of Mr Rolf Joakim Jönsson as a director on 2023-11-01

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ADKINS

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN LAND / 01/04/2018

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MICHAEL JEPHCOTT / 13/12/2013

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / ST GEORGE ASSOCIATES LTD / 06/06/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR GEOFFREY IAN LAND

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY MORAG FRASER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CUSS

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9NX

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD KANE

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR PAUL CUSS

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAY

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MORAG JANE ANNE FRASER / 11/05/2010

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KANE / 11/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAY / 11/05/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADKINS / 11/05/2009

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 DIRECTOR APPOINTED NICHOLAS RAY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED BERNARD KANE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED RICHARD JOHN MICHAEL JEPHCOTT

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 AUDITOR'S RESIGNATION

View Document

18/03/0818 March 2008 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: ST JAMES HOUSE MOON STREET BRISTOL BS2 8QY

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 COMPANY NAME CHANGED TP TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: TELEPERFORMANCE HOUSE 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/022 July 2002 RE SECTION 394

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 3RD FLOOR ALBANY HOUSE HURST STREET BIRMINGHAM B5 4BD

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company