INFOLOGIX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewCessation of Deepshikha Bhardwaj as a person with significant control on 2025-08-24

View Document

15/09/2515 September 2025 NewChange of details for Mr Sandeep Bhardwaj as a person with significant control on 2025-08-24

View Document

24/08/2524 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

29/03/2429 March 2024 Registered office address changed from 18 18 Beaconsfield Way Earley Reading RG6 5UX England to 18 Beaconsfield Way Earley Reading RG6 5UX on 2024-03-29

View Document

29/03/2429 March 2024 Registered office address changed from 10 Avenue Heights Baskingstoke Road Reading RG2 0EP England to 18 Beaconsfield Way Earley Reading RG6 5UX on 2024-03-29

View Document

29/03/2429 March 2024 Registered office address changed from 18 Beaconsfield Way Earley Reading RG6 5UX England to 18 18 Beaconsfield Way Earley Reading RG6 5UX on 2024-03-29

View Document

29/03/2429 March 2024 Director's details changed for Mr Sandeep Bhardwaj on 2024-03-26

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Registered office address changed from 10 Basingstoke Road Reading RG2 0EP England to 10 Avenue Heights Baskingstoke Road Reading RG2 0EP on 2021-07-08

View Document

02/07/212 July 2021 Registered office address changed from 2 Harbury Court Newbury Berkshire RG14 7NQ to 10 Basingstoke Road Reading RG2 0EP on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mrs Deepshikha Bhardwaj as a person with significant control on 2021-06-20

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MRS DEEPSHIKHA BHARDWAJ

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 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

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP BHARDWAJ / 24/01/2014

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR / 28/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 7 BEECH COURT VICTORIA GARDENS NEWBURY BERKSHIRE RG14 1EY UNITED KINGDOM

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR / 01/04/2010

View Document

02/04/102 April 2010 REGISTERED OFFICE CHANGED ON 02/04/2010 FROM 4 UPPER BROAD STREET COURT CONIGRE TROWBRIDGE WILTSHIRE BA14 8LR

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 34 LONGFIELD ROAD TROWBRIDGE WILTSHIRE BA14 7AB

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP KUMAR / 06/07/2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 75 CRACKNELL MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8NE UNITED KINGDOM

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP KUMAR / 18/05/2009

View Document

15/08/0815 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information