INFOTECH SERVICE PROVIDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE HEATH SECRETARIES LIMITED / 06/06/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
204A CAMBRIDGE HEATH ROAD
LONDON
E2 9NQ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Document

16/11/1216 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN SEVILLE / 12/06/2012

View Document

30/03/1230 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE HEATH SECRETARIES LIMITED / 30/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SEVILLE / 07/10/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 204 CAMBRIDGE HEATH ROAD LONDON E2 9NQ UK

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED

View Document

25/03/0925 March 2009 SECRETARY APPOINTED CAMBRIDGE HEATH SECRETARIES LIMITED

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 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