Advanced company searchLink opens in new window

INFACT SYSTEMS LIMITED

Company number 14032664

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 AA Micro company accounts made up to 30 April 2023
22 Jul 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4.11 27-31 Clerkenwell Close London Greater London EC1R0AT on 22 July 2023
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
24 Jan 2023 CH01 Director's details changed for William Michael George Mason on 24 January 2023
24 Jan 2023 CH01 Director's details changed for Mr Saul Devine on 24 January 2023
24 Jan 2023 PSC04 Change of details for William Michael George Mason as a person with significant control on 24 January 2023
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 231.4265
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 216.7127
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 157.1419
03 Nov 2022 SH02 Sub-division of shares on 28 October 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 28/10/2022
01 Nov 2022 PSC04 Change of details for William Michael George Mason as a person with significant control on 14 August 2022
01 Nov 2022 PSC07 Cessation of Falcon Circle Limited as a person with significant control on 14 August 2022
28 Oct 2022 AP01 Appointment of Andrew David Milligan as a director on 28 October 2022
10 Oct 2022 PSC05 Change of details for Falcon Circle Limited as a person with significant control on 12 August 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 August 2022
  • GBP 150
12 Aug 2022 PSC05 Change of details for Falcon Circle Limited as a person with significant control on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited, Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 12 August 2022
24 May 2022 CH01 Director's details changed for Mr Saul Devine on 24 May 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-07
  • GBP 100