INFODATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewResolutions

View Document

12/06/2512 June 2025 NewChange of share class name or designation

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-27

View Document

07/04/257 April 2025 Termination of appointment of Matthew Bowman as a director on 2025-03-27

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

12/01/2412 January 2024 Appointment of Mr Anthony Tinker as a director on 2024-01-12

View Document

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

View Accounts

26/09/2326 September 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

13/12/2213 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

29/09/2229 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

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

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

View Accounts

06/09/196 September 2019 ADOPT ARTICLES 20/08/2019

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 01/01/18 STATEMENT OF CAPITAL GBP 9410

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 16-18 MARKET PLACE NEWBURY BERKSHIRE RG14 5AZ

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM, MILL REEF HOUSE, 9-14 CHEAP STREET, NEWBURY, BERKSHIRE, RG14 5DD

View Document

06/12/156 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

16/01/1516 January 2015 SAIL ADDRESS CHANGED FROM: MILL REEF HOUSE 9-14 HEAP STREET NEWBURY BERKSHIRE RG14 5DD ENGLAND

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 SAIL ADDRESS CREATED

View Document

02/01/142 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 SECRETARY'S CHANGE OF PARTICULARS / HOWARD BARRY EDMONDSON / 22/11/2013

View Document

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

View Accounts

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BOWMAN / 22/11/2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARRY EDMONDSON / 22/11/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 ARTICLES OF ASSOCIATION

View Document

17/05/1117 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1117 May 2011 ADOPT ARTICLES 31/03/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BOWMAN / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARRY EDMONDSON / 22/11/2009

View Document

18/02/1018 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BOWMAN / 21/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BOWMAN / 01/05/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 £ IC 32570/28610 01/11/02 £ SR 3960@1=3960

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/12/903 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8425 April 1984 ALTER MEM AND ARTS

View Document

25/04/8425 April 1984 INCREASE IN NOMINAL CAPITAL

View Document

15/12/8015 December 1980 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