INFOTEC HOLDINGS LIMITED

12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England
StatusACTIVE
Company No.06015140
CategoryPrivate Limited Company
Incorporated30 Nov 2006
Age17 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

INFOTEC HOLDINGS LIMITED is an active private limited company with number 06015140. It was incorporated 17 years, 5 months, 13 days ago, on 30 November 2006. The company address is 12 Charter Point Way, Ashby-de-la-zouch, LE65 1NF, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

Old address: The Maltings Tamworth Road Ashby De La Zouch Leics LE65 2PS

New address: 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Court

Termination date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Nicholas William Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Craig Singleton

Appointment date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Igl Limited

Change date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mr Timothy Court

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Court

Cessation date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Igl Limited

Notification date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Elizabeth Norah Court

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH06

Capital : 175,000 GBP

Date: 2016-05-20

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Lynn Court

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Lynn Court

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Court

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Norah Court

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Barbara Lynn Court

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Timothy Court

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Jeffrey Thomas Court

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Barbara Lynn Court

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: 1-4 the maltings tamworth road ashby de la zouch leicestershire LE65 2PS

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si 218748@1=218748 £ ic 2/218750

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 13/03/07 from: c/o ansons LLP commerce house ridings park eastern way, cannock staffordshire WS11 7FJ

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/02/07

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D12SCO LTD

PER ASM RECOVERY LIMITED GLENHEAD HOUSE,STIRLING,FK8 3LE

Number:SC506745
Status:LIQUIDATION
Category:Private Limited Company

FESIAN LTD

16 THE MALL,LONDON,KT6 4EQ

Number:06293349
Status:ACTIVE
Category:Private Limited Company

LEEN CYCLING LTD

153 RUSSELL ROAD,NOTTINGHAM,NG7 6GX

Number:10883276
Status:ACTIVE
Category:Private Limited Company

LILBURN LIMITED

C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ

Number:08765900
Status:ACTIVE
Category:Private Limited Company

NICK JUGARU CONSTRUCTION LTD

7 DOLPHIN PLACE,LONDON,HP21 7TG

Number:09615498
Status:ACTIVE
Category:Private Limited Company

RSMB ENGINEERING LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:10111370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source