This company is commonly known as Infrared Security Solutions Limited. The company was founded 10 years ago and was given the registration number 08749339. The firm's registered office is in STANMORE. You can find them at 15-19 Church Road, 1st Floor Stanmore House, Stanmore, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | INFRARED SECURITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08749339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 October 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-19 Church Road, 1st Floor Stanmore House, Stanmore, Middlesex, England, HA7 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Pall Mall, London, United Kingdom, SW1Y 5EA | Director | 23 March 2016 | Active |
120 Pall Mall, London, United Kingdom, SW1Y 5EA | Director | 23 March 2016 | Active |
Beaumont Villas, 116 Moor Lane, Coleorton, United Kingdom, LE67 8FQ | Director | 25 October 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 25 October 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 25 October 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 25 October 2013 | Active |
Mr Steven John Shepperd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15-19, Church Road, Stanmore, England, HA7 4AR |
Nature of control | : |
|
Ms Julie Anne Haslam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15-19, Church Road, Stanmore, England, HA7 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-22 | Accounts | Change account reference date company previous extended. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-03-24 | Address | Change registered office address company with date old address new address. | Download |
2016-03-01 | Gazette | Gazette notice voluntary. | Download |
2016-02-17 | Dissolution | Dissolution application strike off company. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Change of name | Certificate change of name company. | Download |
2014-02-06 | Change of name | Change of name notice. | Download |
2013-11-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.