Advanced company searchLink opens in new window

INFOTEL SOLUTIONS LIMITED

Company number 04185660

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)
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