This company is commonly known as Informed Business Solutions Limited. The company was founded 20 years ago and was given the registration number 04943661. The firm's registered office is in KIRKHAM. You can find them at 29 Progress Park, Orders Lane, Kirkham, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFORMED BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04943661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Progress Park, Orders Lane, Kirkham, Lancashire, England, PR4 2TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 28 September 2016 | Active |
C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 10 October 2017 | Active |
11, St. Georges Business Park, Kirkham, Preston, England, PR4 2EF | Secretary | 28 October 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 24 October 2003 | Active |
4 Canterbury Close, Poulton Le Fylde, FY6 7UU | Director | 11 November 2003 | Active |
8, St Georges Business Park, Kirkham, PR4 2EF | Director | 02 December 2003 | Active |
11, St. Georges Business Park, Kirkham, Preston, England, PR4 2EF | Director | 11 November 2003 | Active |
11, St. Georges Business Park, Kirkham, Preston, England, PR4 2EF | Director | 28 October 2003 | Active |
29, Progress Park, Orders Lane, Kirkham, England, PR4 2TZ | Director | 28 September 2016 | Active |
29, Progress Park, Orders Lane, Kirkham, England, PR4 2TZ | Director | 28 September 2016 | Active |
11, St. Georges Business Park, Kirkham, Preston, England, PR4 2EF | Director | 11 November 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Director | 24 October 2003 | Active |
Inspired Energy Plc | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 29, Progress Business Park, Orders Lane, Preston, England, PR4 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Address | Change sail address company with new address. | Download |
2022-06-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-03-22 | Gazette | Gazette filings brought up to date. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.