Advanced company searchLink opens in new window

INFO SUPPLIER LIMITED

Company number 05088271

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)
10 Aug 2023 AD01 Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
08 Jun 2023 AA Group of companies' accounts made up to 31 August 2022
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
24 May 2022 AA Group of companies' accounts made up to 31 August 2021
03 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
10 Jun 2021 AA Group of companies' accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with updates
14 Sep 2020 PSC07 Cessation of Nick Vincent Saunders as a person with significant control on 15 May 2020
28 Aug 2020 TM01 Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020
24 Apr 2020 AA Group of companies' accounts made up to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 May 2019 MR04 Satisfaction of charge 050882710004 in full
03 Apr 2019 AA Group of companies' accounts made up to 31 August 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
08 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
07 Feb 2018 PSC04 Change of details for Mr Nick Vincent Saunders as a person with significant control on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mr Nick Hewitt as a person with significant control on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mr James Downs as a person with significant control on 7 February 2018
07 Feb 2018 CH01 Director's details changed for James Andrew Abbotson Downs on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Nicholas John Hewitt on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Nick Vincent Saunders on 7 February 2018
07 Feb 2018 CH03 Secretary's details changed for James Andrew Abbotson Downs on 7 February 2018
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Nick Hewitt as a person with significant control on 6 April 2016