INFO-LINE 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
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/03/252 March 2025 Secretary's details changed for Adeel Tariq on 2025-03-01

View Document

28/02/2528 February 2025 Registered office address changed from 9 Currane Road Nuneaton CV10 0HY England to 11 Sheelin Crescent Nuneaton CV10 0HZ on 2025-02-28

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Adeel Tariq on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from Flat 6 135 Brighton Road Redhill RH1 6PT England to 9 Currane Road Nuneaton CV10 0HY on 2021-12-15

View Document

15/12/2115 December 2021 Secretary's details changed for Adeel Tariq on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr Adeel Tariq as a person with significant control on 2021-12-15

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

15/12/1915 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/10/1818 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR HAMMID ILYAS

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL TARIQ / 09/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADEEL TARIQ / 09/04/2018

View Document

10/04/1810 April 2018 CESSATION OF HAMMID ILYAS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM SUITE 8 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS ENGLAND

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR9 2ER

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ADEEL TARIQ / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADEEL TARIQ / 11/02/2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ADEEL TARIQ / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADEEL TARIQ / 01/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM SUITE 8 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMMID ILYAS / 03/06/2015

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM UNIT 8 THE BRIDGE BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AY ENGLAND

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT 8 THE BRIDGE BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AY ENGLAND

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADEEL TARIQ / 23/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAMMID ILYAS / 23/08/2012

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information