About

Registered Number: 03831988
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 34 High Street, Aldridge, Walsall, WS9 8LZ,

 

Based in Walsall, Inforoute Ltd was founded on 26 August 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Paulcen, Anders, Miller, Leonard Vincent, Miller, Marion Christine for Inforoute Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULCEN, Anders 01 March 2019 - 1
MILLER, Leonard Vincent 26 August 1999 01 March 2019 1
MILLER, Marion Christine 26 August 1999 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
PSC07 - N/A 20 August 2020
PSC01 - N/A 20 August 2020
AA01 - Change of accounting reference date 23 January 2020
CS01 - N/A 22 August 2019
TM02 - Termination of appointment of secretary 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
PSC04 - N/A 20 February 2019
PSC04 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 04 September 2015
CH03 - Change of particulars for secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 16 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.