Advanced company searchLink opens in new window

INN SECURITY LIMITED

Company number 10734822

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 TM01 Termination of appointment of Simon Charles Hooper as a director on 2 March 2021
18 Jun 2020 CH02 Director's details changed for Rationale Asset Management Plc on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Simon Charles Hooper as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Rationale Investments Limited as a director on 18 June 2020
18 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with updates
16 Jun 2020 AD01 Registered office address changed from Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU England to Silverstream House 45 Fitzroy Street London W1T 6EB on 16 June 2020
16 Jun 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Mar 2020 AD01 Registered office address changed from Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX England to Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU on 17 March 2020
17 Mar 2020 PSC02 Notification of Rationale Asset Management Plc as a person with significant control on 4 March 2020
17 Mar 2020 AP02 Appointment of Rationale Asset Management Plc as a director on 4 March 2020
17 Mar 2020 TM01 Termination of appointment of Martin Kelly as a director on 4 March 2020
17 Mar 2020 AP02 Appointment of Rationale Investments Limited as a director on 4 March 2020
17 Mar 2020 PSC07 Cessation of Martin Kelly as a person with significant control on 1 March 2020
22 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
27 Mar 2019 CH01 Director's details changed for Mr Martin Kelly on 20 March 2019
17 Mar 2019 TM02 Termination of appointment of Richard Baptiste as a secretary on 6 March 2019
17 Mar 2019 PSC01 Notification of Martin Kelly as a person with significant control on 6 March 2019
13 Mar 2019 AD01 Registered office address changed from Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX England to Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from C/O Baptiste & Co 23 Austin Friars London EC2N 2QP England to Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
12 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
15 Aug 2018 AP01 Appointment of Mr Martin Xavier Kelly as a director on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of Thomas James Powell as a director on 15 August 2018