INFODYNAMIX LIMITED
Status | ACTIVE |
Company No. | 04060830 |
Category | Private Limited Company |
Incorporated | 29 Aug 2000 |
Age | 23 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
INFODYNAMIX LIMITED is an active private limited company with number 04060830. It was incorporated 23 years, 8 months, 8 days ago, on 29 August 2000. The company address is Windsor House Troon Way Business Centre Windsor House Troon Way Business Centre, Thurmaston, LE4 9HA, Leicestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hannah Josie Beech
Change date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-31
Psc name: Mrs Hannah Josie Beech
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-31
Psc name: Mr Alan Beech
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA
Old address: Kineta, Kingsway Mark Highbridge Somerset TA9 4NT
Change date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Hannah Josie Beech
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alan Beech
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 18 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Capital
Type: SH19
Date: 2010-02-18
Capital : 200 GBP
Documents
Legacy
Date: 18 Feb 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 12/02/10
Documents
Resolution
Date: 18 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen lee
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen lee
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs hannah josie beech
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs hannah josie beech
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 8 ash lane wells somerset BA5 2LU
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: 12 victoria street burnham on sea somerset TA8 1AL
Documents
Legacy
Date: 30 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 08/02/07 from: the coach house, myrtle house church street mark somerset TA9 4NF
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/10/06--------- £ si 119@1=119 £ ic 230/349
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: motivo house alvington yeovil somerset BA20 2FG
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: motivo house alvington yeovil somerset BA20 2FG
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: walker house market place somerton somerset TA11 7LZ
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 123
Description: £ nc 100000/150000 30/09/04
Documents
Legacy
Date: 18 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/04--------- £ si 210@1=210 £ ic 20/230
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Certificate change of name company
Date: 12 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed weblogic solutions LIMITED\certificate issued on 12/07/04
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 02/07/04 from: 8 ash lane wells somerset BA5 2LU
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 19 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/07/03--------- £ si 10@1=10 £ ic 10/20
Documents
Legacy
Date: 14 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/07/03
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 02 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 02/02/02 from: new cottage kingsway, mark highbridge somerset TA9 4NT
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/06/01--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 27 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/01/02
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 16/06/01 from: 44 berkeley house charlotte street bristol BS1 5PY
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 20/09/00 from: 4 stratford place london W1N 9AE
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CROWN HOUSE,LONDON,WC1N 3AX
Number: | OC423335 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
51 WOLF ISLAND TERRACE,LURGAN,BT66 6NS
Number: | NI058498 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&C CORPORATE SERVICES LIMITED,SOUTH CHURCH STREET,
Number: | FC027789 |
Status: | ACTIVE |
Category: | Other company type |
63 BOWES CRESCENT,GLASGOW,G69 7LX
Number: | SC492124 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS SCREW COMPANY U.K. LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 09856498 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HERITAGE PARK,CANNOCK,WS11 7LT
Number: | 08277377 |
Status: | ACTIVE |
Category: | Private Limited Company |