- Company Overview for INFO EXPRESS LIMITED (02989245)
- Filing history for INFO EXPRESS LIMITED (02989245)
- People for INFO EXPRESS LIMITED (02989245)
- More for INFO EXPRESS LIMITED (02989245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Nigel Trevor Carey on 1 August 2021 | |
27 Nov 2024 | AD01 | Registered office address changed from Unit 6 North Quay Hayle TR27 4DD England to Old Farm Clunton Craven Arms SY7 0HT on 27 November 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Kelly Jean Lafferty as a director on 1 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr David Rex Gardner as a director on 1 January 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2021 | SH08 | Change of share class name or designation | |
11 Mar 2021 | PSC02 | Notification of Aspire Geophysics Ltd as a person with significant control on 1 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Steve Lambert as a director on 1 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Steven Meredith Lambert as a person with significant control on 1 March 2021 | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jan 2020 | AD01 | Registered office address changed from Tower House Parkstone Road Poole Dorset BH15 2JH to Unit 6 North Quay Hayle TR27 4DD on 4 January 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates |