INFINITE SECURITY SOLUTIONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 2 WATERLOO ROAD,FLAT4 WATERLOO ROAD ST PHILLIPS BRISTOL BS2 0PL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM SUITE 1 & 2 ABBEY HOUSE 28-29 RAILWAY APPROACH WORTHING WEST SUSSEX BN11 1UR UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SUTCLIFFE / 14/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SUTCLIFFE / 16/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SUTCLIFFE / 29/07/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 1 CORNHILL CORNHILL LONDON EC3V 3ND

View Document

30/03/1530 March 2015 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY CARON BOOTH

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HAVELOCK-SMITH

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COURT

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED DIRECTOR ISS JAMES ANDREW COURT

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED GARY HAVELOCK-SMITH

View Document

23/05/1423 May 2014 SECRETARY APPOINTED CARON BOOTH

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOWELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL SUTCLIFFE / 12/08/2013

View Document

23/07/1323 July 2013 27/05/13 STATEMENT OF CAPITAL GBP 10000

View Document

23/07/1323 July 2013 INCREASE OF SHARE CAPITAL TO £10,000 27/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NOWELL / 04/06/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 1 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

22/03/1322 March 2013 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROBSON

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM WEST QUAY MARINA 23 WEST QUAY ROAD POOLE DORSET BH15 1HX ENGLAND

View Document

22/10/1222 October 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS SAMANTHA JANE ROBSON

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID NOWELL

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM COACH HOUSE 3 THE SIDINGS MOULTON SPALDING PE12 6QT

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ADRIAN MICHEAL SUTCLIFFE

View Document

02/10/122 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY HILLS

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/10/1113 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/11/101 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information