Advanced company searchLink opens in new window

INFUSE DATA SOLUTIONS LIMITED

Company number 11816831

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)
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
13 Feb 2024 CH01 Director's details changed for Mr David James Heath on 13 July 2023
13 Feb 2024 CH01 Director's details changed for Mr Graham Peter Wilson on 13 July 2023
13 Feb 2024 PSC04 Change of details for Mr Graham Peter Wilson as a person with significant control on 13 July 2023
13 Feb 2024 PSC04 Change of details for Mr David James Heath as a person with significant control on 13 July 2023
13 Feb 2024 CH01 Director's details changed for Mr Christopher James Cody on 13 July 2023
13 Feb 2024 PSC04 Change of details for Mr Ian Leslie Evans as a person with significant control on 13 July 2023
13 Feb 2024 PSC04 Change of details for Mr Christopher James Cody as a person with significant control on 13 July 2023
21 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jul 2023 AD01 Registered office address changed from Cassidy House Station Road Chester CH1 3DW United Kingdom to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 13 July 2023
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
29 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
27 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
23 Feb 2021 PSC04 Change of details for Mr Graham Peter Wilson as a person with significant control on 1 January 2021
23 Feb 2021 PSC04 Change of details for Mr David James Heath as a person with significant control on 1 January 2021
23 Feb 2021 CH01 Director's details changed for Mr David James Heath on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Christopher James Cody on 1 January 2021
23 Feb 2021 CH01 Director's details changed for Mr Graham Peter Wilson on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from Cassidy House Station Road Chester CH1 3DW to Cassidy House Station Road Chester CH1 3DW on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mr Ian Leslie Evans as a person with significant control on 1 January 2021
23 Feb 2021 PSC04 Change of details for Mr Christopher James Cody as a person with significant control on 1 January 2021
03 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
18 Feb 2020 PSC04 Change of details for Mr Ian Leslie Evans as a person with significant control on 5 July 2019