- Company Overview for INFUZE LIMITED (05683123)
- Filing history for INFUZE LIMITED (05683123)
- People for INFUZE LIMITED (05683123)
- More for INFUZE LIMITED (05683123)
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) |
---|---|---|---|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
29 Sep 2015 | CH01 | Director's details changed for Kirk Robert Goble on 28 September 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AD01 | Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 28 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 6 Silver Street Hull East Yorkhire HU1 1JA on 27 September 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Darren Paul Hunt on 31 May 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Darren Paul Hunt on 28 September 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Martin Graham Wright on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Peter Bleakley on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Darren Paul Hunt on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Kirk Robert Goble on 1 October 2009 |