- Company Overview for INFOTEL SOLUTIONS LIMITED (04185660)
- Filing history for INFOTEL SOLUTIONS LIMITED (04185660)
- People for INFOTEL SOLUTIONS LIMITED (04185660)
- Charges for INFOTEL SOLUTIONS LIMITED (04185660)
- More for INFOTEL SOLUTIONS LIMITED (04185660)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Nov 2021 | MR01 | Registration of charge 041856600004, created on 5 November 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
24 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
07 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Kimberley Graham on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Tanya Louise Beresford on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Susanna Elizabeth Christie on 20 November 2018 | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Infotel House Boston Road Gosberton Spalding Lincs PE11 4NR to Dfc House Boston Road Gosberton Spalding PE11 4NR on 22 March 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Ann Valerie Cordner as a director on 9 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Ann Valerie Cordner as a secretary on 9 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | MR01 | Registration of charge 041856600003, created on 19 December 2016 |