Advanced company searchLink opens in new window

INFOSEC SKILLS LTD

Company number 07743181

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)
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
  • GBP 150