INFOSOL LIMITED

C/O Cooper Parry Sky View, Argosy Road C/O Cooper Parry Sky View, Argosy Road, Derby, DE74 2SA, Derbyshire, England
StatusACTIVE
Company No.08147523
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 11 months
JurisdictionEngland Wales

SUMMARY

INFOSOL LIMITED is an active private limited company with number 08147523. It was incorporated 11 years, 11 months ago, on 18 July 2012. The company address is C/O Cooper Parry Sky View, Argosy Road C/O Cooper Parry Sky View, Argosy Road, Derby, DE74 2SA, Derbyshire, England.



Company Fillings

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Paul Grill

Change date: 2024-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

New address: C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA

Old address: First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England

Change date: 2024-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England

New address: First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Address

Type: AD01

New address: Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA

Old address: Britannia Court Moor Street Worcester WR1 3DB

Change date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Eric Paul Grill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA

Change date: 2015-09-02

New address: Britannia Court Moor Street Worcester WR1 3DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Old address: 16 Maunsel Street Westminster London SW1P 2LU United Kingdom

Change date: 2013-01-04

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A52 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11503050
Status:ACTIVE
Category:Private Limited Company

AXMENTOR LIMITED

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:07306308
Status:ACTIVE
Category:Private Limited Company

LSG CONSULTANCY LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:11005096
Status:ACTIVE
Category:Private Limited Company

MAGPIE'S OCEAN LTD

34 WAIN STREET,STOKE-ON-TRENT,ST6 4ES

Number:11577124
Status:ACTIVE
Category:Private Limited Company

MOBIUSLEADERSHIP EUROPE LIMITED

19 COURTLANDS CLOSE,WATFORD,WD24 5GR

Number:09130118
Status:ACTIVE
Category:Private Limited Company

SEA-EX LIMITED

705 HIGH ROAD,LONDON,N12 0BT

Number:01877293
Status:ACTIVE
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