INFOTEC SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Director's details changed for Mr Derek Robert Passant on 2024-06-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from Church Bank House Church Bank Bradford BD1 4DY England to Unit 13, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 2023-11-16

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Registered office address changed from 114 Sough Road South Normanton Alfreton Derbyshire DE55 2LE to Church Bank House Church Bank Bradford BD1 4DY on 2022-10-18

View Document

17/10/2217 October 2022 Notification of Infotec Systems Holdings Limited as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Cessation of Christopher Dawson as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Michael Andrew Pawson as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Derek Robert Passant as a director on 2022-10-14

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY JUILE DAWSON

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUILE DAWSON

View Document

16/03/1216 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAWSON / 17/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUILE DIANE DAWSON / 17/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 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