- Company Overview for INTERNET SECURITIES LIMITED (02976791)
- Filing history for INTERNET SECURITIES LIMITED (02976791)
- People for INTERNET SECURITIES LIMITED (02976791)
- Charges for INTERNET SECURITIES LIMITED (02976791)
- More for INTERNET SECURITIES LIMITED (02976791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2015 | TM02 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | CC04 | Statement of company's objects | |
18 Aug 2015 | AUD | Auditor's resignation | |
30 Jun 2015 | AA | Audit exemption subsidiary accounts made up to 30 September 2014 | |
14 Apr 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
14 Apr 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
14 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
31 Dec 2014 | AD01 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
09 Jul 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
11 Feb 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
11 Feb 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
11 Feb 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
31 Jan 2014 | MR01 | Registration of charge 029767910005 | |
14 Jan 2014 | TM01 | Termination of appointment of Brian De Lacy as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Guy Michael Dunn as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
29 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 30 September 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Brian Wells De Lacy on 2 November 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Arlene Keenan as a director | |
02 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders |