IINFORMATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PREVSHO FROM 28/02/2018 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NEERAJA JADHAV / 01/08/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
65 65 HURWORTH AVENUE
SLOUGH
SL3 7FE
ENGLAND

View Document

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

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
65 HURWORTH AVENUE
SLOUGH
SL3 7FE

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
18 BRONTE CLOSE
SLOUGH
SL1 2GG
ENGLAND

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MS NEERAJA JADHAV

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR VIJAYA MANE

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

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

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY MANE / 01/01/2012

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY MANE / 31/05/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM FLAT NO 139 26 HIGH STREET SLOUGH SL1 1ER ENGLAND

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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