INFORM PRODUCTS LTD

Company Documents

DateDescription
21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Caroline Mary Gray as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Karl Elliot Seeley as a director on 2024-01-01

View Document

03/01/243 January 2024 Registered office address changed from 34 Lady Lane Industrial Estate Richard Ching & Son Ltd 34 Lady Lane Industrial Estate Hadleigh IP7 6BQ United Kingdom to 34 Lady Lane Industrial Estate Hadleigh Ipswich IP7 6BQ on 2024-01-03

View Document

15/11/2315 November 2023 Appointment of Mrs Rachel Jane Smith as a secretary on 2023-11-02

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

12/01/2212 January 2022 Termination of appointment of Andrew Haig Denny as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mrs Caroline Mary Gray as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mr Barry Douglas Denny as a director on 2022-01-01

View Document

12/07/2112 July 2021 Termination of appointment of Andrew Haig Denny as a secretary on 2021-07-09

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

13/10/1913 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

13/10/1913 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

14/12/1714 December 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DOUGLAS DENNY

View Document

23/06/1723 June 2017 SAIL ADDRESS CHANGED FROM: GRANGE FARM ARKLEBY WIGTON CUMBRIA CA7 2DT ENGLAND

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MR ANDREW HAIG DENNY

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA HARRINGTON

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM GRANGE FARM ARKLEBY WIGTON CUMBRIA CA7 2DT

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA HARRINGTON

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM RICHARD CHING & SON LTD LADY LANE INDUSTRIAL ESTATE HADLEIGH IPSWICH IP7 6BQ ENGLAND

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ANDREW HAIG DENNY

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR GRAHAM DENNIS DENNY

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN HARRINGTON / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN RICHARD KISTRUCK / 01/01/2010

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: 8 BEECHFIELD ROAD BOXMOOR HEMEL HEMPSTEAD HERTS HP1 1PP

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/02/877 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/867 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information
Recently Viewed
  • JPM VIJANTEE LIMITED


  • 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