Advanced company searchLink opens in new window

INFOSCREEN NETWORKS LIMITED

Company number 05311363

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)
14 Apr 2024 AA Full accounts made up to 30 June 2023
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
21 Dec 2023 AD02 Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to 80 Cheapside London EC2V 6EE
09 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
12 Dec 2022 CH04 Secretary's details changed for Mh Secretaries Limited on 3 May 2022
03 May 2022 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022
08 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
13 Aug 2021 AA Group of companies' accounts made up to 30 June 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
09 Apr 2020 PSC05 Change of details for Ytl Corporation Berhad as a person with significant control on 6 March 2020
23 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
07 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
14 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
18 Oct 2016 AA Group of companies' accounts made up to 30 June 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000,000
11 Dec 2015 TM01 Termination of appointment of Amarjit Singh Chhina as a director on 11 December 2015
26 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000,000
17 Dec 2014 AD04 Register(s) moved to registered office address Staple Court 11 Staple Inn Buildings London WC1V 7QH