- Company Overview for INFO SUPPLIER LIMITED (05088271)
- Filing history for INFO SUPPLIER LIMITED (05088271)
- People for INFO SUPPLIER LIMITED (05088271)
- Charges for INFO SUPPLIER LIMITED (05088271)
- More for INFO SUPPLIER LIMITED (05088271)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
05 Jun 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
08 Jun 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
24 May 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
10 Jun 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
14 Sep 2020 | PSC07 | Cessation of Nick Vincent Saunders as a person with significant control on 15 May 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 | |
24 Apr 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
28 May 2019 | MR04 | Satisfaction of charge 050882710004 in full | |
03 Apr 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
08 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
07 Feb 2018 | PSC04 | Change of details for Mr Nick Vincent Saunders as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Nick Hewitt as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr James Downs as a person with significant control on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for James Andrew Abbotson Downs on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for James Andrew Abbotson Downs on 7 February 2018 |