INFORM BILLING 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
18/07/2518 July 2025 NewAppointment of Mr. Craig Barry Lovelace as a director on 2025-06-02

View Document

18/07/2518 July 2025 NewTermination of appointment of Andrew Kenneth Boland as a director on 2025-05-30

View Document

02/04/252 April 2025 Registration of charge 071328590001, created on 2025-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Mrs Stephanie Allen as a secretary on 2024-11-25

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

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

View Document

05/11/245 November 2024 Termination of appointment of Shaun Bodsworth as a secretary on 2024-10-23

View Document

05/11/245 November 2024 Termination of appointment of Eleanor Allseybrook as a director on 2024-10-23

View Document

05/11/245 November 2024 Termination of appointment of Shaun Christopher Bodsworth as a director on 2024-10-23

View Document

05/11/245 November 2024 Notification of Giacom Bidco Limited as a person with significant control on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Mr Andrew Kenneth Boland as a director on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Mr Terence John O'brien as a director on 2024-10-23

View Document

05/11/245 November 2024 Cessation of Shaun Christopher Bodsworth as a person with significant control on 2024-10-23

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2023-04-14

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Sub-division of shares on 2023-12-18

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Cessation of Darren Salisbury as a person with significant control on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Darren Salisbury as a director on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

13/01/2313 January 2023 Secretary's details changed for Shaun Bodsworth on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Darren Salisbury on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Darren Salisbury as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Shaun Christopher Bodsworth as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Shaun Christopher Bodsworth on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mrs Eleanor Allseybrook on 2023-01-12

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

05/01/225 January 2022 Appointment of Mrs Eleanor Allseybrook as a director on 2021-10-05

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SALISBURY / 26/07/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER BODSWORTH / 03/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SALISBURY / 19/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 SECOND FILING WITH MUD 04/04/11 FOR FORM AR01

View Document

14/07/1114 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1113 July 2011 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

04/05/114 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 22/01/10 STATEMENT OF CAPITAL GBP 1

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SALISBURY / 01/04/2011

View Document

05/04/115 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/05/1017 May 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR DARREN SALISBURY

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UZ ENGLAND

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information