About

Registered Number: 04185660
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Dfc House Boston Road, Gosberton, Spalding, PE11 4NR,

 

Having been setup in 2001, Infotel Solutions Ltd have registered office in Spalding. The organisation is registered for VAT. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Tanya Louise 30 March 2004 - 1
CLAYDON, Sara 16 February 2004 30 November 2007 1
CORDNER, David 22 March 2001 26 December 2009 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 22 March 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 20 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 14 January 2015
RESOLUTIONS - N/A 13 January 2015
MA - Memorandum and Articles 13 January 2015
SH08 - Notice of name or other designation of class of shares 13 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 10 December 2009
RESOLUTIONS - N/A 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
363a - Annual Return 31 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 06 June 2008
395 - Particulars of a mortgage or charge 07 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 02 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 02 September 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
CERT1 - Re-registration of a company from unlimited to limited 15 March 2004
123 - Notice of increase in nominal capital 15 March 2004
MAR - Memorandum and Articles - used in re-registration 15 March 2004
51 - Application by an unlimited company to be re-registered as limited 15 March 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 April 2002
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Debenture 03 March 2008 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.