About

Registered Number: 04885769
Date of Incorporation: 03/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF,

 

Norfolk Information Services Ltd was registered on 03 September 2003 and are based in Norwich in Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Saling, Jayne Margaret, Hall, Lorraine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALING, Jayne Margaret 31 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Lorraine 03 September 2003 31 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 21 July 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 08 May 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
CH01 - Change of particulars for director 09 September 2011
SH08 - Notice of name or other designation of class of shares 08 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
225 - Change of Accounting Reference Date 27 August 2009
AA - Annual Accounts 11 May 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.