UKBizDB.co.uk

INFORMATION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Information Solutions Limited. The company was founded 21 years ago and was given the registration number 04798672. The firm's registered office is in SHREWSBURY. You can find them at The Pump House, Coton Hill, Shrewsbury, Shropshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFORMATION SOLUTIONS LIMITED
Company Number:04798672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Pump House, Coton Hill, Shrewsbury, Shropshire, SY1 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Secretary19 November 2004Active
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Director01 December 2021Active
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Director01 November 2004Active
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Director01 December 2021Active
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Director13 June 2003Active
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Director01 December 2021Active
Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE

Director01 October 2012Active
8 Japonica Drive, Telford, TF1 6XD

Secretary13 June 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary13 June 2003Active
8 Japonica Drive, Telford, TF1 6XD

Director05 April 2004Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director13 June 2003Active

People with Significant Control

Mr Nathan John Bensley-Edwards
Notified on:12 June 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter White
Notified on:12 June 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Atkin
Notified on:12 June 2017
Status:Active
Date of birth:June 1974
Nationality:English
Country of residence:England
Address:Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Capital

Capital allotment shares.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Accounts

Accounts with accounts type micro entity.

Download
2015-06-23Accounts

Accounts with accounts type micro entity.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Capital

Capital allotment shares.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.