About

Registered Number: 02755304
Date of Incorporation: 13/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: The Old Bank, Old Market Place, Altrincham, Cheshire, WA14 4PA

 

Informed Solutions Ltd was established in 1992, it's status in the Companies House registry is set to "Active". Informed Solutions Ltd has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Informed Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINEGAN, Seth 22 November 2019 - 1
HASSALL, Justin Vincent 22 November 2019 - 1
LAWTON, David Alexander 24 December 2019 - 1
RIX, Matthew John 24 December 2019 - 1
WEEKS, Tom Michael 24 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KEENAN, Denise Yvonne 01 February 2007 15 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AP01 - Appointment of director 16 August 2019
MR01 - N/A 22 May 2019
PSC02 - N/A 05 February 2019
PSC07 - N/A 14 January 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 March 2016
MR01 - N/A 16 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 06 October 2014
MR04 - N/A 06 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 July 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 08 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 08 August 2006
395 - Particulars of a mortgage or charge 29 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 09 July 2005
AUD - Auditor's letter of resignation 25 May 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 04 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
MEM/ARTS - N/A 01 October 2003
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 29 January 2003
363s - Annual Return 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 20 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 03 November 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 25 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
287 - Change in situation or address of Registered Office 20 October 1992
NEWINC - New incorporation documents 13 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

Chattels mortgage 20 October 2011 Fully Satisfied

N/A

Debenture 15 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.