INFOTEC SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-12-31 |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
23/06/2423 June 2024 | Director's details changed for Mr Derek Robert Passant on 2024-06-17 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
16/11/2316 November 2023 | Registered office address changed from Church Bank House Church Bank Bradford BD1 4DY England to Unit 13, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 2023-11-16 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Registered office address changed from 114 Sough Road South Normanton Alfreton Derbyshire DE55 2LE to Church Bank House Church Bank Bradford BD1 4DY on 2022-10-18 |
17/10/2217 October 2022 | Notification of Infotec Systems Holdings Limited as a person with significant control on 2022-10-14 |
17/10/2217 October 2022 | Cessation of Christopher Dawson as a person with significant control on 2022-10-14 |
17/10/2217 October 2022 | Appointment of Mr Michael Andrew Pawson as a director on 2022-10-14 |
17/10/2217 October 2022 | Appointment of Mr Derek Robert Passant as a director on 2022-10-14 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/05/1321 May 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, SECRETARY JUILE DAWSON |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JUILE DAWSON |
16/03/1216 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/04/1118 April 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAWSON / 17/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUILE DIANE DAWSON / 17/01/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
01/02/081 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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