INFUSION CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Donald Zurbay as a director on 2025-04-30 |
14/05/2514 May 2025 | Termination of appointment of Kevin Pohlman as a director on 2025-04-30 |
14/05/2514 May 2025 | Appointment of Mr Robert Jason Rajalingam as a director on 2025-04-30 |
03/03/253 March 2025 | Termination of appointment of Kristine Michelle Catlow as a director on 2025-02-28 |
12/02/2512 February 2025 | Registered office address changed from Units 1 - 3 Wellington Business Park Norland Road Sowerby Bridge HX6 3DF England to Spitfire House, Unit C250 Iron Place Stoke-on-Trent ST1 5FG on 2025-02-12 |
15/08/2415 August 2024 | Termination of appointment of John Fraser Bennett as a director on 2024-08-13 |
15/08/2415 August 2024 | Notification of National Veterinary Services Limited as a person with significant control on 2024-08-13 |
15/08/2415 August 2024 | Cessation of Jacqueline Law as a person with significant control on 2024-08-13 |
15/08/2415 August 2024 | Appointment of Mr Donald Zurbay as a director on 2024-08-13 |
15/08/2415 August 2024 | Appointment of Mr Leslie Brian Korsh as a director on 2024-08-13 |
15/08/2415 August 2024 | Appointment of Mr Kevin Pohlman as a director on 2024-08-13 |
15/08/2415 August 2024 | Appointment of Mr Martin Riley as a director on 2024-08-13 |
14/08/2414 August 2024 | Amended total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Cessation of Kristine Michelle Catlow as a person with significant control on 2020-02-20 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Notification of Jacqueline Law as a person with significant control on 2021-11-17 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK LEVER |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM SOUTH RIDGE WARLEY WOOD LANE, LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6BW |
04/03/204 March 2020 | DIRECTOR APPOINTED MR JOHN FRASER BENNETT |
04/03/204 March 2020 | DIRECTOR APPOINTED MS KRISTINE CATLOW |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
28/04/1728 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/09/1511 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/09/1410 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/11/1312 November 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
30/08/1330 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
07/09/127 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY SHARON COUSEN |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
05/09/115 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
07/09/107 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
07/09/107 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LEVER / 01/10/2009 |
06/09/106 September 2010 | SAIL ADDRESS CREATED |
06/09/106 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON COUSEN / 01/10/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | SECRETARY RESIGNED |
06/02/086 February 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
24/09/0324 September 2003 | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | NEW SECRETARY APPOINTED |
19/09/0219 September 2002 | DIRECTOR RESIGNED |
19/09/0219 September 2002 | SECRETARY RESIGNED |
12/09/0212 September 2002 | DIRECTOR RESIGNED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | SECRETARY RESIGNED |
27/08/0227 August 2002 | 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