INFOSEC PARTNERS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
09/07/249 July 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
24/05/2324 May 2023 | Director's details changed for Mr Gary John Page on 2023-05-22 |
16/05/2316 May 2023 | Appointment of David Lewis Hemmings as a director on 2023-04-24 |
16/05/2316 May 2023 | Termination of appointment of Mark John Oakton as a secretary on 2023-04-24 |
16/05/2316 May 2023 | Cessation of Mark John Oakton as a person with significant control on 2023-04-24 |
16/05/2316 May 2023 | Cessation of Louise Ann Oakton as a person with significant control on 2023-04-24 |
16/05/2316 May 2023 | Notification of Acora Limited as a person with significant control on 2023-04-24 |
16/05/2316 May 2023 | Registered office address changed from The Long Barn Tufton Warren Whitchurch Hampshire RG28 7RH to Acora House Albert Drive Burgess Hill West Sussex RH15 9TN on 2023-05-16 |
16/05/2316 May 2023 | Appointment of Gary John Page as a secretary on 2023-04-24 |
16/05/2316 May 2023 | Appointment of Mr David Robert Rabson as a director on 2023-04-24 |
16/05/2316 May 2023 | Appointment of Mr Gary John Page as a director on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
07/04/167 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM THE LONG BARN TUFTON WARREN WHITCHURCH HAMPSHIRE RG28 7RH ENGLAND |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 1 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 3 LONDON STREET WHITCHURCH HAMPSHIRE RG28 7LH |
17/03/1417 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN OAKTON / 01/03/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN OAKTON / 01/03/2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN OAKTON / 01/03/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK OAKTON / 02/01/2009 |
21/05/0921 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OAKTON / 02/01/2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 79 LONDON ROAD WHITCHURCH HANTS RG28 7LX |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SUITE 3 22 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1DN |
17/03/0617 March 2006 | SECRETARY RESIGNED |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 23 CARGATE HILL ALDERSHOT HAMPSHIRE GU11 3AA |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/04/054 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company