INFOCUS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

24/03/2124 March 2021 CESSATION OF JON JACKSON AS A PSC

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MAWSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM BEECH HOUSE AVENUE ROAD SUTTON SURREY SM2 6JE

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JON JACKSON

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MAWSON

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET JACKSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/02/1316 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON JACKSON / 02/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information