- Company Overview for INFOSEC SKILLS LTD (07743181)
- Filing history for INFOSEC SKILLS LTD (07743181)
- People for INFOSEC SKILLS LTD (07743181)
- More for INFOSEC SKILLS LTD (07743181)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
22 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
05 Sep 2019 | AP01 | Appointment of Paul Geddes as a director on 2 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
07 Jan 2019 | TM01 | Termination of appointment of David Thomas Raimbach as a director on 11 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Terence William Joseph Neal as a director on 11 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Nathan Runnicles as a director on 11 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr William Robert George Macpherson as a director on 11 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD to Rath House 55-65 Uxbridge Road Slough SL1 1SG on 12 December 2018 | |
12 Dec 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 May 2019 | |
05 Nov 2018 | CH01 | Director's details changed for Mr David Thomas Raimbach on 1 October 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
29 Mar 2017 | SH03 | Purchase of own shares. | |
21 Feb 2017 | TM01 | Termination of appointment of George Anthony Campbell as a director on 8 February 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|