INFOCHEM COMPUTER SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL FURNELL / 21/12/2015

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED REBECCA KATE GREGORY

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY JAMES JORDAN

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES JORDAN

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 AUDITOR'S RESIGNATION

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 SECRETARY APPOINTED JAMES RICHARD JORDAN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY JANET IRELAND

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR TIMOTHY PAUL FURNELL

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRICE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SZCZEPANSKI

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRICE / 13/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JORDAN / 13/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JORDAN / 13/03/2014

View Document

02/04/142 April 2014 SAIL ADDRESS CREATED

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM KBC HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED PAUL BRICE

View Document

09/07/129 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED JAMES RICHARD JORDAN

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROWLAND MOORWOOD

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR BERYL EDMONDS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM UNIT 4 THE FLAG STORE 23 QUEEN ELIZABETH STREET LONDON SE1 2LP

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY ROWLAND MOORWOOD

View Document

28/06/1228 June 2012 SECRETARY APPOINTED JANET MARY IRELAND

View Document

26/06/1226 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/125 April 2012 ADOPT ARTICLES 20/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SUB-DIVISION 11/01/12

View Document

27/01/1227 January 2012 SUBDIVIDE 10/01/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 13 SWAN COURT 9 TANNER STREET LONDON SE1 3LE

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR PHILIP LLOYD BIRCH

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BERYL EDMONDS / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ANTHONY STAFFORD MOORWOOD / 16/03/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: SOUTHBANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

29/03/0029 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/07/9731 July 1997 REDESIGNATION OF SHARES 01/07/97

View Document

31/07/9731 July 1997 ALTER MEM AND ARTS 01/07/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 WD 01/07/88 AD 02/06/88--------- £ SI 118@1=118 £ IC 2/120

View Document

19/07/8819 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 11 HILL CLOSE HORSELL WOKING SURREY GU21 4TE

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 010688

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

01/06/881 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information