INFORM BILLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Appointment of Mr. Craig Barry Lovelace as a director on 2025-06-02 |
18/07/2518 July 2025 New | Termination of appointment of Andrew Kenneth Boland as a director on 2025-05-30 |
02/04/252 April 2025 | Registration of charge 071328590001, created on 2025-03-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Appointment of Mrs Stephanie Allen as a secretary on 2024-11-25 |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Memorandum and Articles of Association |
05/11/245 November 2024 | Registered office address changed from Badger Farm Business Park Willowpit Lane Hilton Derbyshire DE65 5FN England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Shaun Bodsworth as a secretary on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Eleanor Allseybrook as a director on 2024-10-23 |
05/11/245 November 2024 | Termination of appointment of Shaun Christopher Bodsworth as a director on 2024-10-23 |
05/11/245 November 2024 | Notification of Giacom Bidco Limited as a person with significant control on 2024-10-23 |
05/11/245 November 2024 | Appointment of Mr Andrew Kenneth Boland as a director on 2024-10-23 |
05/11/245 November 2024 | Appointment of Mr Terence John O'brien as a director on 2024-10-23 |
05/11/245 November 2024 | Cessation of Shaun Christopher Bodsworth as a person with significant control on 2024-10-23 |
18/04/2418 April 2024 | Cancellation of shares. Statement of capital on 2023-04-14 |
18/04/2418 April 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Sub-division of shares on 2023-12-18 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-15 with updates |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Resolutions |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Cessation of Darren Salisbury as a person with significant control on 2023-04-14 |
17/04/2317 April 2023 | Termination of appointment of Darren Salisbury as a director on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-15 with updates |
13/01/2313 January 2023 | Secretary's details changed for Shaun Bodsworth on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Darren Salisbury on 2023-01-12 |
12/01/2312 January 2023 | Change of details for Mr Darren Salisbury as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Change of details for Mr Shaun Christopher Bodsworth as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Shaun Christopher Bodsworth on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mrs Eleanor Allseybrook on 2023-01-12 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with updates |
05/01/225 January 2022 | Appointment of Mrs Eleanor Allseybrook as a director on 2021-10-05 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
29/11/1929 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SALISBURY / 26/07/2016 |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER BODSWORTH / 03/01/2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT E, THE BARTON FIELDS CENTRE BARTON BLOUNT CHURCH BROUGHTON DERBYSHIRE DE65 5AP |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SALISBURY / 19/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | SECOND FILING WITH MUD 04/04/11 FOR FORM AR01 |
14/07/1114 July 2011 | VARYING SHARE RIGHTS AND NAMES |
13/07/1113 July 2011 | 18/03/10 STATEMENT OF CAPITAL GBP 100 |
04/05/114 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
08/04/118 April 2011 | 22/01/10 STATEMENT OF CAPITAL GBP 1 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SALISBURY / 01/04/2011 |
05/04/115 April 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
17/05/1017 May 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
02/02/102 February 2010 | DIRECTOR APPOINTED MR DARREN SALISBURY |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UZ ENGLAND |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFORM BILLING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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