- Company Overview for INFONOTE DATASYSTEMS LIMITED (03496036)
- Filing history for INFONOTE DATASYSTEMS LIMITED (03496036)
- People for INFONOTE DATASYSTEMS LIMITED (03496036)
- Charges for INFONOTE DATASYSTEMS LIMITED (03496036)
- More for INFONOTE DATASYSTEMS LIMITED (03496036)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
06 Apr 2022 | PSC04 | Change of details for Mr Peter Edward Whelan as a person with significant control on 6 April 2022 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
09 Apr 2020 | AD01 | Registered office address changed from Suite 3 149 st. Marys Road Market Harborough Leicestershire LE16 7DZ to Britannia House Fernie Road Market Harborough LE16 7PH on 9 April 2020 | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
26 Jun 2019 | AP01 | Appointment of Mr Andrew Mark Rutter as a director on 24 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Andrew Mark Rutter as a person with significant control on 24 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mr Peter Edward Whelan as a person with significant control on 24 June 2019 | |
04 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2019
|
|
13 May 2019 | SH03 | Purchase of own shares. | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
29 Mar 2018 | TM01 | Termination of appointment of Roger Peacock as a director on 22 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates |