INFUSE DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Change of details for Mr Graham Peter Wilson as a person with significant control on 2023-07-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Christopher James Cody on 2023-07-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Graham Peter Wilson on 2023-07-13

View Document

13/02/2413 February 2024 Director's details changed for Mr David James Heath on 2023-07-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Christopher James Cody as a person with significant control on 2023-07-13

View Document

13/02/2413 February 2024 Change of details for Mr Ian Leslie Evans as a person with significant control on 2023-07-13

View Document

13/02/2413 February 2024 Change of details for Mr David James Heath as a person with significant control on 2023-07-13

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Registered office address changed from Cassidy House Station Road Chester CH1 3DW United Kingdom to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 2023-07-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PETER WILSON / 01/01/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CODY / 01/01/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HEATH / 23/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER WILSON / 23/02/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES HEATH / 01/01/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN LESLIE EVANS / 01/01/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CODY / 01/01/2021

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM CASSIDY HOUSE STATION ROAD CHESTER CH1 3DW

View Document

03/04/203 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN LESLIE EVANS / 05/07/2019

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LESLIE EVANS

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CH4 8RQ UNITED KINGDOM

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 34 ELMWOOD AVENUE HOOLE CHESTER CH2 3RJ UNITED KINGDOM

View Document

11/02/1911 February 2019 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