- Company Overview for INFOSERV SYSTEMS LTD (11275603)
- Filing history for INFOSERV SYSTEMS LTD (11275603)
- People for INFOSERV SYSTEMS LTD (11275603)
- More for INFOSERV SYSTEMS LTD (11275603)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
08 Feb 2024 | CH01 | Director's details changed for Mr Paul Aaron Maylin on 5 February 2024 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
12 Jan 2023 | PSC05 | Change of details for Oaklands Technical Services Ltd as a person with significant control on 16 September 2022 | |
08 Jan 2023 | PSC07 | Cessation of Bit Brain Software Limited as a person with significant control on 16 September 2022 | |
30 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
30 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2022
|
|
21 Sep 2022 | SH03 | Purchase of own shares. | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Christopher Adam Michael Haynes as a director on 30 August 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Andrew Hodgson as a director on 30 June 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Brockworth Gloucester Gloucestershire GL3 4AD on 5 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
05 Apr 2022 | PSC07 | Cessation of Plingit Ltd as a person with significant control on 7 October 2021 | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
07 Oct 2021 | TM01 | Termination of appointment of Maxwell Smith as a director on 6 August 2021 | |
06 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 August 2021
|
|
05 Oct 2021 | SH03 |
Purchase of own shares.
|
|
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
10 May 2021 | CH01 | Director's details changed for Mr Maxwell Smith on 10 May 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates |