INFUSION CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Donald Zurbay as a director on 2025-04-30

View Document

14/05/2514 May 2025 Termination of appointment of Kevin Pohlman as a director on 2025-04-30

View Document

14/05/2514 May 2025 Appointment of Mr Robert Jason Rajalingam as a director on 2025-04-30

View Document

03/03/253 March 2025 Termination of appointment of Kristine Michelle Catlow as a director on 2025-02-28

View Document

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

View Document

15/08/2415 August 2024 Termination of appointment of John Fraser Bennett as a director on 2024-08-13

View Document

15/08/2415 August 2024 Notification of National Veterinary Services Limited as a person with significant control on 2024-08-13

View Document

15/08/2415 August 2024 Cessation of Jacqueline Law as a person with significant control on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Mr Donald Zurbay as a director on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Mr Leslie Brian Korsh as a director on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Mr Kevin Pohlman as a director on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Mr Martin Riley as a director on 2024-08-13

View Document

14/08/2414 August 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Cessation of Kristine Michelle Catlow as a person with significant control on 2020-02-20

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Notification of Jacqueline Law as a person with significant control on 2021-11-17

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LEVER

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM SOUTH RIDGE WARLEY WOOD LANE, LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6BW

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JOHN FRASER BENNETT

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS KRISTINE CATLOW

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

30/08/1330 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY SHARON COUSEN

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

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

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LEVER / 01/10/2009

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON COUSEN / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 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