INFONIX 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
19/08/2519 August 2025 NewTermination of appointment of Divya Teja Thungathurthy as a director on 2025-07-01

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Registered office address changed from Obsidian Offices 4 Chantry Court Chester West Employment Park Chester CH1 4QN England to 4 Chantry Court Chester West Employment Park Chester CH1 4QN on 2024-06-24

View Document

23/04/2423 April 2024 Registered office address changed from 22 Willow Hey Saughall Chester CH1 6BW England to Obsidian Offices 4 Chantry Court Chester West Employment Park Chester CH1 4QN on 2024-04-23

View Document

09/04/249 April 2024 Appointment of Mrs Divya Teja Thungathurthy as a director on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-28 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 17 LLYS BRENIG EWLOE DEESIDE CH5 3UB UNITED KINGDOM

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 22 WILLOW HEY SAUGHALL CHESTER CH1 6BW ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 24 LINDISFARNE AVENUE ELLESMERE PORT CH65 9JF UNITED KINGDOM

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR HEMANTH DANDAMOODI / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTH DANDAMOODI / 21/03/2018

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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