INFORSENSE LIMITED

6th And 7th Floors, Space 6th And 7th Floors, Space, Woking, GU21 5BJ, England
StatusACTIVE
Company No.03877407
CategoryPrivate Limited Company
Incorporated15 Nov 1999
Age24 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

INFORSENSE LIMITED is an active private limited company with number 03877407. It was incorporated 24 years, 6 months, 7 days ago, on 15 November 1999. The company address is 6th And 7th Floors, Space 6th And 7th Floors, Space, Woking, GU21 5BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wauthier Murphy

Termination date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

New address: 6th and 7th Floors, Space 68 Chertsey Road Woking GU21 5BJ

Change date: 2022-11-25

Old address: 2 Occam Court Occam Road Surrey Research Park Guildford Surrey GU2 5QB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-27

Capital : 19,204 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Capital : 19,204 GBP

Date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Rosemary Thompson

Appointment date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Keith Graham Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Ms Susan Wauthier Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Greg Marvin Milosevich

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2019

Category: Address

Type: AD03

New address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX

Documents

View document PDF

Change sail address company with new address

Date: 28 May 2019

Category: Address

Type: AD02

New address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Gould

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil James Kipling

Cessation date: 2016-04-06

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/12/2016

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Milosevich

Appointment date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Ms Tara Illiano

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: David Edward Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Kipling

Termination date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: David Edward Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bondturbo Limited

Termination date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Graham Ward

Appointment date: 2017-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Gould

Appointment date: 2017-10-27

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Neil James Kipling

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Morgan

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: David Edward Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: David Edward Morgan

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bondturbo Limited

Change date: 2010-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Miscellaneous

Date: 22 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Auds res

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Jan 2010

Action Date: 30 Dec 2009

Category: Capital

Type: SH02

Date: 2009-12-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2010

Action Date: 30 Dec 2009

Category: Capital

Type: SH01

Capital : 19,205 GBP

Date: 2009-12-30

Documents

View document PDF

Resolution

Date: 09 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2009

Action Date: 26 Jul 2009

Category: Capital

Type: SH01

Capital : 107,212,616.224338 GBP

Date: 2009-07-26

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed bondturbo LIMITED

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anders hoen

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed neil james kipling

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed david edward morgan

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from colet court 100 hammersmith road london W6 7JP

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alastair bennett

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director russell cummings

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yike guo

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin naughalty

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john o`connell

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 22/12/08\gbp si [email protected]=0.00005\gbp ic 9571.9354/9571.93545\

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 22/12/08\gbp si [email protected]=2734.9354\gbp ic 6837/9571.9354\

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/08

Documents

View document PDF

Resolution

Date: 07 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alastair david bennett

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed martin john naughalty

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anders hoen / 15/11/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen allott

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr john anthony o`connell

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anders hoen / 01/07/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anders hoen / 01/07/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; change of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/09/07--------- £ si [email protected]=17 £ ic 6820/6837

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/07/07--------- £ si [email protected] £ ic 6820/6820

Documents

View document PDF


Some Companies

BA MATRIX LIMITED

168 SPRINGHEAD PARKWAY,GRAVESEND,DA11 8BY

Number:11181303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BATTYE WIMPENNY & DAWSON

WOODSOME HOUSE,FENAY BRIDGE,

Number:LP003065
Status:ACTIVE
Category:Limited Partnership

BROOKSON (5977B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06084767
Status:ACTIVE
Category:Private Limited Company

COLWILL CONTRACTING LIMITED

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:04261578
Status:ACTIVE
Category:Private Limited Company

NETWORK OF WEALTH LTD

STUDIO 5 50-54,BIRMINGHAM,B3 1QS

Number:11697630
Status:ACTIVE
Category:Private Limited Company

SINGLE WITH KIDS LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:06601195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source