Advanced company searchLink opens in new window

INFO EXPRESS LIMITED

Company number 02989245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 102
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