INFOLUTION SOFTWARE LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/10/2326 October 2023 | Voluntary strike-off action has been suspended |
26/10/2326 October 2023 | Voluntary strike-off action has been suspended |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
06/10/236 October 2023 | Application to strike the company off the register |
07/09/237 September 2023 | Accounts for a dormant company made up to 2023-06-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/04/232 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM ORCHARD HOUSE CLYST ST. MARY EXETER DEVON EX5 1BR ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART / 13/06/2019 |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART / 13/06/2019 |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE OLD QUARRY CATON ASHBURTON NEWTON ABBOT DEVON TQ13 7LH |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART / 15/09/2016 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STUART |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/09/1615 September 2016 | 15/06/16 STATEMENT OF CAPITAL GBP 100 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | DIRECTOR APPOINTED MRS KERRI-ANNE STUART |
30/06/1530 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES JAMES STUART / 26/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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