INSEC-HOLDINGS ONE LIMITED
Status | DISSOLVED |
Company No. | 05179144 |
Category | Private Limited Company |
Incorporated | 14 Jul 2004 |
Age | 19 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 6 months, 30 days |
SUMMARY
INSEC-HOLDINGS ONE LIMITED is an dissolved private limited company with number 05179144. It was incorporated 19 years, 10 months, 16 days ago, on 14 July 2004 and it was dissolved 6 months, 30 days ago, on 31 October 2023. The company address is 10 Upper Berkeley Street 10 Upper Berkeley Street, W1H 7PE.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Dissolution voluntary strike off suspended
Date: 30 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Neil Steinberg
Change date: 2017-08-29
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Mr Mark Neil Steinberg
Documents
Change person secretary company with change date
Date: 05 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Neil Steinberg
Change date: 2017-08-29
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption full
Date: 12 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Certificate change of name company
Date: 29 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed industrial securities (holdings one) LIMITED\certificate issued on 29/08/12
Documents
Resolution
Date: 22 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Shelby Cole
Change date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type full
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Accounts with accounts type full
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; no change of members
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 09 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type full
Date: 01 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/10/04
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA
Number: | 09452414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-8 ALBERT MEWS,HOVE,BN3 2PP
Number: | 07319662 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORREST GLOBAL SERVICES LIMITED
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC619148 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARKET PLACE,DOWNHAM MARKET,PE38 9DG
Number: | 11552432 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP
Number: | 04414332 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HALLGATE,COTTINGHAM,HU16 4BB
Number: | 07131270 |
Status: | ACTIVE |
Category: | Private Limited Company |