Advanced company searchLink opens in new window

INFORSENSE LIMITED

Company number 03877407

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2024 DS01 Application to strike the company off the register
21 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 MA Memorandum and Articles of Association
08 Jun 2023 TM01 Termination of appointment of Susan Wauthier Murphy as a director on 15 May 2023
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
19 Dec 2022 AA Full accounts made up to 31 December 2021
25 Nov 2022 AD01 Registered office address changed from 2 Occam Court Occam Road Surrey Research Park Guildford Surrey GU2 5QB to 6th and 7th Floors, Space 68 Chertsey Road Woking GU21 5BJ on 25 November 2022
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
12 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2021
  • GBP 19,204
04 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 19,204
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2021.
10 Jun 2021 AP01 Appointment of Ms Anne Rosemary Thompson as a director on 5 March 2021
10 Jun 2021 TM01 Termination of appointment of Keith Graham Ward as a director on 5 March 2021
22 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
27 Nov 2020 AA Full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 AP01 Appointment of Ms Susan Wauthier Murphy as a director on 22 July 2019
19 Aug 2019 TM01 Termination of appointment of Greg Marvin Milosevich as a director on 22 July 2019
28 May 2019 AD03 Register(s) moved to registered inspection location 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX