- Company Overview for INFUSION CONCEPTS LIMITED (04519256)
- Filing history for INFUSION CONCEPTS LIMITED (04519256)
- People for INFUSION CONCEPTS LIMITED (04519256)
- More for INFUSION CONCEPTS LIMITED (04519256)
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) |
---|---|---|---|
31 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
30 Nov 2021 | PSC01 | Notification of Jacqueline Law as a person with significant control on 17 November 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
07 Sep 2021 | AD02 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | PSC01 | Notification of Kristine Michelle Catlow as a person with significant control on 20 February 2020 | |
22 Feb 2021 | PSC07 | Cessation of Mark David Lever as a person with significant control on 20 February 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | AD01 | Registered office address changed from South Ridge Warley Wood Lane, Luddenden Halifax West Yorkshire HX2 6BW to Units 1 - 3 Wellington Business Park Norland Road Sowerby Bridge HX6 3DF on 23 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Mark David Lever as a director on 24 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Ms Kristine Catlow as a director on 25 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr John Fraser Bennett as a director on 25 February 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|