IN-FORM CONSULT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/07/2313 July 2023 Notification of Gurthej Singh Desui as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

06/11/206 November 2020 PREVEXT FROM 29/12/2019 TO 29/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAGJIT SINGH / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJIT SINGH / 19/05/2020

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031413470001

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJIT SINGH / 29/08/2018

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O COX COSTELLO. LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAGJIT SINGH / 30/07/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR GURTHEJ SINGH DEUSI

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031413470001

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 102

View Document

18/03/1518 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 102

View Document

23/02/1523 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HARJINDER GOSAL

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH GOSAL / 28/12/2011

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM C/O ACAX SUITE 24, BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR HARJINDER SINGH GOSAL

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/1023 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1022 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM WEATHERVANE HOUSE OLD SHIRE LANE, CHORLEYWOOD HERTFORDSHIRE WD3 5PW

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY FREDERICK WALDRON

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY FREDERICK WALDRON

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGJIT SINGH / 26/10/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY COOK

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WALDRON

View Document

26/06/0926 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED IN-FORM SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

31/12/0131 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ

View Document

23/01/0123 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 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