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)
07 Jan 2014 CH01 Director's details changed for David Edward Morgan on 1 January 2014
07 Jan 2014 CH03 Secretary's details changed for David Edward Morgan on 1 January 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for David Edward Morgan on 10 December 2010
07 Jan 2011 CH04 Secretary's details changed for Bondturbo Limited on 10 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
22 Apr 2010 MISC Auds res
09 Feb 2010 AA Full accounts made up to 31 March 2009
09 Jan 2010 SH02 Consolidation of shares on 30 December 2009
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 19,205
09 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption of 9 special shares of £0.00005 / re new issue / consolidation 29/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 July 2009
  • GBP 107,212,616.224338
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2009 288a Secretary appointed bondturbo LIMITED
09 Jul 2009 288b Appointment terminated director and secretary anders hoen
08 Jul 2009 288a Director appointed neil james kipling
08 Jul 2009 288a Director and secretary appointed david edward morgan
08 Jul 2009 287 Registered office changed on 08/07/2009 from colet court 100 hammersmith road london W6 7JP