INFOTEL 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registration of charge 041856600004, created on 2021-11-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

07/05/197 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNA ELIZABETH CHRISTIE / 20/11/2018

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE BERESFORD / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY GRAHAM / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/04/1826 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM INFOTEL HOUSE BOSTON ROAD GOSBERTON SPALDING LINCS PE11 4NR

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY ANN CORDNER

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANN CORDNER

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041856600003

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ELIZABETH CHRISTIE / 22/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN VALERIE CORDNER / 22/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN VALERIE CORDNER / 22/03/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1513 January 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ELIZABETH BRIDGE / 01/03/2013

View Document

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

View Accounts

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY GRAHAM / 01/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ELIZABETH BRIDGE / 01/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN VALERIE CORDNER / 01/03/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CORDNER

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE BERESFORD / 01/03/2010

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DE22 3FS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 6 VERNON STREET DERBY DERBYSHIRE DE1 1FR

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 28/02/04

View Document

15/03/0415 March 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 REREG UNLTD-LTD 28/02/04

View Document

15/03/0415 March 2004 £ NC 500000/600000 28/02

View Document

15/03/0415 March 2004 RE0DESIGNATE SHARES 28/02/04

View Document

15/03/0415 March 2004 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

10/04/0310 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 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