INFORMATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
29/02/2429 February 2024 | Registered office address changed from The Pump House Coton Hill Shrewsbury Shropshire SY1 2DP to Canon Court North 2 Abbey Lawn Shrewsbury SY2 5DE on 2024-02-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/12/2110 December 2021 | Appointment of Deborah Bensley Edwards as a director on 2021-12-01 |
09/12/219 December 2021 | Appointment of Jacqueline Atkin as a director on 2021-12-01 |
09/12/219 December 2021 | Appointment of Laura White as a director on 2021-12-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/04/1924 April 2019 | 10/04/19 STATEMENT OF CAPITAL GBP 90 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
22/06/1522 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
26/05/1526 May 2015 | 26/05/15 STATEMENT OF CAPITAL GBP 9 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
04/07/134 July 2013 | 01/10/12 STATEMENT OF CAPITAL GBP 2000 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/01/1325 January 2013 | DIRECTOR APPOINTED MR PETER JAMES WHITE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/06/1218 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN BENSLEY EDWARDS / 18/06/2012 |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL ATKIN / 15/08/2011 |
15/08/1115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIMON NEIL ATKIN / 15/08/2011 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/06/1115 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN BENSLEY EDWARDS / 13/06/2010 |
23/06/1023 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEIL ATKIN / 13/06/2010 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/06/0823 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
16/06/0816 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 23 SWAN HILL SHREWSBURY SHROPSHIRE SY1 1NN |
20/06/0720 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/12/043 December 2004 | NEW SECRETARY APPOINTED |
03/12/043 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/11/0425 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
28/09/0428 September 2004 | REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 6 ROMSLEY DRIVE, THE FARTHINGS SHREWSBURY SHROPSHIRE SY2 6TG |
02/07/042 July 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
28/07/0328 July 2003 | NEW SECRETARY APPOINTED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | SECRETARY RESIGNED |
13/06/0313 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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