INFA TECHNICAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Micro company accounts made up to 2022-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Shortlands 3 Shortlands London W6 8DA England to Fora Lyric Square London W6 0NB on 2024-04-25

View Document

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

View Accounts

16/06/2316 June 2023 Termination of appointment of Alesia Jade Hutt as a director on 2023-06-15

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Registered office address changed from The Business Resource Network Whateleys Drive Kenilworth CV8 2GY to Shortlands 3 Shortlands London W6 8DA on 2023-04-24

View Document

13/03/2313 March 2023 Cessation of Alesia Jade Hutt as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Harrison Dyett as a person with significant control on 2023-03-13

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Harrison Charles Dyett as a director on 2023-03-03

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

04/02/224 February 2022 Termination of appointment of Mary Elizabeth Webster as a director on 2022-01-28

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

04/02/224 February 2022 Cessation of Mary Elizabeth Webster as a person with significant control on 2022-01-28

View Document

04/02/224 February 2022 Appointment of Miss Alesia Jade Hutt as a director on 2022-01-28

View Document

04/02/224 February 2022 Notification of Alesia Hutt as a person with significant control on 2022-01-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MRS MARY ELIZABETH WEBSTER

View Document

28/07/2028 July 2020 CESSATION OF JOHN ABBOTTS AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH WEBSTER

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARY WEBSTER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS MARY ELIZABETH WEBSTER

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTTS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

07/12/157 December 2015 01/12/15 NO CHANGES

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED TOTAL E BUSINESS LTD CERTIFICATE ISSUED ON 20/07/15

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY

View Document

11/02/1511 February 2015 01/12/14 NO CHANGES

View Document

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

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM BUSINESS RESOURCE NETWORK WHATELEY\'S DRIVE WHATELEY\'S DRIVE KENILWORTH CV8 2GY UNITED KINGDOM

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY

View Document

06/03/146 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH GOTTSCHALK

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR KILLIAN MCGRATH

View Document

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

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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