Advanced company searchLink opens in new window

INTERNET SECURITIES LIMITED

Company number 02976791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 1
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
  • GBP 1
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
24 Oct 2011 AP01 Appointment of Paul Cameron Abbott as a director
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jan 2011 AA Full accounts made up to 30 September 2010