INFOSQUARE 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
20/05/2520 May 2025 Termination of appointment of Suresh Kumar Mangalagiri as a director on 2025-05-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

26/09/2426 September 2024 Appointment of Mr Suresh Kumar Mangalagiri as a director on 2024-09-26

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

01/07/171 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH MEDIREDDY / 28/06/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM REGAL HOUSE LONDON ROAD TWICKENHAM TW1 3QS ENGLAND

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 450 BATH ROAD BATH ROAD LONGFORD HEATHROW LONDON MIDDLESEX UB7 0EB ENGLAND

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW TW3 1DA

View Document

12/10/1512 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 15 PONTES AVENUE HOUNSLOW MIDDX TW3 3FH

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ANANTH MEDIREDDY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY ANANTH MADIREDDY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUDINI REDDY

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 58 WATERSIDE CLOSE, BARKING LONDON ESSEX IG11 9EQ

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANANTH MADIREDDY / 13/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUDINI SWETHA REDDY / 13/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/07/1010 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/10/0925 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 COMPANY NAME CHANGED ASMITA IT BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/09

View Document

06/08/096 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUDINI REDDY / 28/02/2008

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANANTH MADIREDDY / 28/02/2008

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

13/09/0713 September 2007 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