INFOTECH SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

19/02/2419 February 2024 Change of details for Arteri Holdings Limited as a person with significant control on 2022-10-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

13/04/2313 April 2023 Registration of charge 034893850003, created on 2023-04-12

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/10/2219 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from Suite 2 Ashford House Beaufort Court Medway City Estate Rochester Kent ME2 4FA to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2022-01-24

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLETTE FOORD / 15/11/2017

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR JASON FOORD / 15/02/2017

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR JASON FOORD / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLETTE FOORD / 15/12/2020

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTERI HOLDINGS LIMITED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLETTE FOORD / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON FOORD / 16/07/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLETTE FOORD / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON FOORD / 16/07/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLETTE FOORD / 19/03/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETTE FOORD

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 CESSATION OF STEPHEN PARNELL AS A PSC

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY JASON FOORD

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MRS NICOLETTE FOORD

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARNELL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 ADOPT ARTICLES 22/04/2013

View Document

28/05/1328 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 202

View Document

28/05/1328 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 05/11/2010

View Document

15/10/1015 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON FOORD / 17/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARNELL / 17/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/09/0830 September 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT E3 ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: UNIT C5 SAINT GEORGES BUSINESS PARK, CASTLE ROAD, SITTINGBOURNE KENT ME10 3TB

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 2 LADYFIELD CLOSE KEYCOL HILL BOBBING SITTINGBOURNE KENT ME9 8TA

View Document

17/01/0017 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 19 FOX HILL BAPCHILD SITTINGBOURNE KENT ME9 9AB

View Document

09/04/989 April 1998 S386 DISP APP AUDS 08/01/98

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 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