INSC - INTEGRATED NETWORK AND SECURITY CONSULTANTS LTD

C/O Frost Group Limited Court House Old Police Station C/O Frost Group Limited Court House Old Police Station, Ashby-De-La-Zouch, LE65 1BR, Leicestershire
StatusDISSOLVED
Company No.10610378
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution02 Nov 2022
Years1 year, 7 months, 17 days

SUMMARY

INSC - INTEGRATED NETWORK AND SECURITY CONSULTANTS LTD is an dissolved private limited company with number 10610378. It was incorporated 7 years, 4 months, 10 days ago, on 09 February 2017 and it was dissolved 1 year, 7 months, 17 days ago, on 02 November 2022. The company address is C/O Frost Group Limited Court House Old Police Station C/O Frost Group Limited Court House Old Police Station, Ashby-de-la-zouch, LE65 1BR, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-14

New address: C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR

Old address: 55 Bedford Road Flat 2 Reading RG1 7EX England

Documents

View document PDF

Resolution

Date: 11 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

New address: 55 Bedford Road Flat 2 Reading RG1 7EX

Change date: 2020-11-09

Old address: 55 Bedford Road Reading RG1 7EX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 80 Ashton Road Denton Manchester M34 3JF England

New address: 55 Bedford Road Reading RG1 7EX

Change date: 2020-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

New address: 80 Ashton Road Denton Manchester M34 3JF

Old address: C/O Globe Square Dukinfield SK16 4RF England

Change date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

New address: C/O Globe Square Dukinfield SK16 4RF

Old address: Flat 4 116 Caversham Road Reading Berkshire RG1 8AX United Kingdom

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: Flat 5 116 Caversham Road Reading Berkshire RG1 8AX United Kingdom

New address: Flat 4 116 Caversham Road Reading Berkshire RG1 8AX

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Antonios Seferis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Flat 5 116 Caversham Road Reading Berkshire RG1 8AX

Old address: 20 Alfred Street Reading Berkshire RG1 7AH United Kingdom

Change date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Antonios Seferis

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULL LANE PLASTERING LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:08796094
Status:ACTIVE
Category:Private Limited Company

F.R. WRIGHT & CO. LIMITED

CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP

Number:00598762
Status:ACTIVE
Category:Private Limited Company

OPEN HOUSE ESSEX LTD

15 BRITTEN CLOSE,BASILDON,SS16 6TB

Number:11084962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R COOK INVESTMENTS

3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:09130000
Status:ACTIVE
Category:Private Unlimited Company

R.J. SAMUEL LTD

4 POPPY FIELDS,KETTERING,NN16 8UU

Number:10690286
Status:ACTIVE
Category:Private Limited Company

ROWEN INVESTMENTS LTD

26 OSBORNE AVENUE,NEWCASTLE UPON TYNE,NE2 1JR

Number:11309114
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