- Company Overview for INFORMED BUSINESS SOLUTIONS LIMITED (04943661)
- Filing history for INFORMED BUSINESS SOLUTIONS LIMITED (04943661)
- People for INFORMED BUSINESS SOLUTIONS LIMITED (04943661)
- Charges for INFORMED BUSINESS SOLUTIONS LIMITED (04943661)
- Insolvency for INFORMED BUSINESS SOLUTIONS LIMITED (04943661)
- More for INFORMED BUSINESS SOLUTIONS LIMITED (04943661)
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) |
---|---|---|---|
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | AD01 | Registered office address changed from 11 st. Georges Business Park Kirkham Preston PR4 2EF England to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 6 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Paul Anthony Connor as a director on 28 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Peter Oates as a director on 28 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Mark Tillett as a director on 28 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Andrew Thornton as a director on 28 September 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Andrew Thornton as a secretary on 28 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Matthew Thornton as a director on 28 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Janet Thornton as a director on 28 September 2016 | |
04 Oct 2016 | MR01 | Registration of charge 049436610001, created on 28 September 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from 8 st Georges Business Park Kirkham Lancashire PR4 2EF to 11 st. Georges Business Park Kirkham Preston PR4 2EF on 9 February 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
20 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 20 September 2013
|
|
20 Sep 2013 | SH03 | Purchase of own shares. | |
18 Jul 2013 | TM01 | Termination of appointment of Darren Grundy as a director | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |