About

Registered Number: 03496036
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Britannia House, Fernie Road, Market Harborough, LE16 7PH,

 

Infonote Datasystems Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". This business has 4 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODFORD, John Martin 31 January 2008 - 1
MOORE, Neil Kevin 11 February 2010 19 August 2015 1
SUFFOLK, Peter 21 January 1998 09 February 2010 1
Secretary Name Appointed Resigned Total Appointments
NORBURY, Corinne Anne 21 January 1998 31 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 09 April 2020
RESOLUTIONS - N/A 09 July 2019
SH01 - Return of Allotment of shares 26 June 2019
AP01 - Appointment of director 26 June 2019
PSC01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
SH06 - Notice of cancellation of shares 04 June 2019
SH03 - Return of purchase of own shares 13 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 27 January 2014
MR04 - N/A 19 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AD01 - Change of registered office address 23 January 2012
AAMD - Amended Accounts 27 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 13 April 2011
AA01 - Change of accounting reference date 15 July 2010
AA01 - Change of accounting reference date 28 May 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 23 July 1999
225 - Change of Accounting Reference Date 22 March 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
395 - Particulars of a mortgage or charge 04 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
287 - Change in situation or address of Registered Office 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.