- Company Overview for IN-FORM SOLUTIONS LTD (03961045)
- Filing history for IN-FORM SOLUTIONS LTD (03961045)
- People for IN-FORM SOLUTIONS LTD (03961045)
- More for IN-FORM SOLUTIONS LTD (03961045)
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 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr John Henry Griffiths on 1 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr David Poynton on 1 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr David Borthwick Milner on 1 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mrs Jill Marianne Griffiths on 1 April 2016 | |
21 Apr 2016 | CH03 | Secretary's details changed for Mr John Henry Griffiths on 1 April 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
02 Jul 2015 | SH08 | Change of share class name or designation | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Daivid Poynton on 1 October 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Mr John Henry Griffiths on 1 October 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Mr David Borthwick Milner on 1 October 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Mrs Jill Marianne Griffiths on 1 October 2013 | |
30 Apr 2014 | CH03 | Secretary's details changed for Mr John Henry Griffiths on 1 October 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 18 November 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |