INFORMATICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

06/02/236 February 2023 Appointment of Ms Nicola Jane Busby as a director on 2023-02-06

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 19 RUSHDENE AVENUE BARNET HERTFORDSHIRE EN4 8EN UNITED KINGDOM

View Document

27/01/1427 January 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STODDART

View Document

07/06/137 June 2013 SECRETARY APPOINTED MISS NICOLA JANE BUSBY

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STODDART / 11/03/2013

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LOUIS MEYER / 07/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 08/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LOUIS MEYER / 01/01/2011

View Document

06/05/116 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 41 CAVENDISH AVE FINCHLEY LONDON N3 3QP

View Document

28/04/1028 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LOUIS MEYER / 11/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 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


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