INFORMED SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

05/01/255 January 2025 Full accounts made up to 2024-09-30

View Document

14/08/2414 August 2024 Termination of appointment of Steve Mark Cooper as a director on 2024-08-14

View Document

02/07/242 July 2024 Full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Registration of charge 027553040005, created on 2022-12-23

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Steve Mark Cooper on 2022-10-06

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR TOM MICHAEL WEEKS

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER LAWTON

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MATTHEW JOHN RIX

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JUSTIN VINCENT HASSALL

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR SETH FINEGAN

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART ALDERSON / 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER MENON

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027553040004

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INFORMED GROUP LIMITED

View Document

14/01/1914 January 2019 CESSATION OF ELIZABETH TERESE VEGA AS A PSC

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART ALDERSON / 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027553040003

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TERESE VEGA / 26/04/2013

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY DENISE KEENAN

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 34 PRIORY ROAD POWNALL PARK WILMSLOW CHESHIRE SK9 5PR

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 AUDITOR'S RESIGNATION

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 26/09/03; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 ARTICLES OF ASSOCIATION

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 13/10/95; CHANGE OF MEMBERS

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: 35 ASHFORD ROAD WILMSLOW CHESHIRE SK9 1QD

View Document

14/10/9414 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9325 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

10/12/9210 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/10/9213 October 1992 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