Advanced company searchLink opens in new window

INFOSERV SYSTEMS LTD

Company number 11275603

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)
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
  • GBP 745
30 Sep 2022 SH06 Cancellation of shares. Statement of capital on 30 July 2022
  • GBP 670
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
  • GBP 1,000
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
  • GBP 970
05 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 1,305
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