INFOSERVE GROUP PLC - AIRPORT LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Confirmation statement. Statement with updates. 2023-03-28 View Report
Accounts. Accounts type full. 2022-10-01 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Address. New address: Neville House Steelpark Road Halesowen B62 8HD. Old address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA. 2022-05-11 View Report
Accounts. Accounts type full. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-05-13 View Report
Accounts. Accounts type full. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-04-08 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-03-30 View Report
Auditors. Auditors resignation company. 2019-03-25 View Report
Gazette. Gazette filings brought up to date. 2019-01-09 View Report
Accounts. Accounts type group. 2019-01-08 View Report
Gazette. Gazette notice compulsory. 2018-12-18 View Report
Officers. Appointment date: 2018-09-19. Officer name: Ms Katie Louise Roberts. 2018-09-20 View Report
Officers. Officer name: Hayley May Stubbs. Termination date: 2018-09-19. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Accounts. Accounts type group. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type group. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Auditors. Auditors resignation company. 2015-10-23 View Report
Accounts. Accounts type group. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type group. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Officers. Termination date: 2014-03-31. Officer name: Mark Andrew Riley. 2014-04-16 View Report
Address. Move registers to registered office company. 2014-04-16 View Report
Officers. Termination date: 2013-05-31. Officer name: Jonathan Paul Simpson. 2013-09-24 View Report
Accounts. Accounts type group. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Officers. Termination date: 2013-02-19. Officer name: Jonathan Paul Simpson. 2013-02-19 View Report
Officers. Appointment date: 2013-02-19. Officer name: Miss Hayley May Stubbs. 2013-02-19 View Report
Officers. Termination date: 2012-10-31. Officer name: Stephen Melvin Barnes. 2012-11-16 View Report
Accounts. Accounts type group. 2012-07-19 View Report
Officers. Officer name: Mr Jonathan Paul Simpson. Appointment date: 2012-05-31. 2012-05-31 View Report
Officers. Officer name: Michael John Deakin. Termination date: 2012-05-31. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type group. 2011-10-13 View Report
Change of name. Description: Company name changed cityvisitor group PLC\certificate issued on 03/10/11. 2011-10-03 View Report
Resolution. Description: Resolutions. 2011-09-27 View Report
Resolution. Description: Resolutions. 2011-09-26 View Report
Change of name. Change of name notice. 2011-09-26 View Report
Annual return. With made up date bulk list shareholders. 2011-05-03 View Report
Officers. Officer name: Mr Andrew Robin Thirkill. Change date: 2011-03-21. 2011-04-20 View Report
Officers. Officer name: Mr Mark Andrew Riley. Change date: 2011-03-21. 2011-04-20 View Report
Officers. Officer name: Mr Derek Ian John Oliver. Change date: 2011-03-21. 2011-04-20 View Report
Officers. Change date: 2011-03-21. Officer name: Mr David Richard Hood. 2011-04-20 View Report
Officers. Officer name: Stephen Melvin Barnes. Change date: 2011-03-21. 2011-04-20 View Report