Advanced company searchLink opens in new window

INFOSEC CLOUD LTD

Company number 06035236

Filter by category

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)
21 Oct 2020 AD02 Register inspection address has been changed from 6 Elmwood, Chineham Park Crockford Lane, Chineham Basingstoke RG24 8WG England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
20 Oct 2020 AD03 Register(s) moved to registered inspection location 6 Elmwood, Chineham Park Crockford Lane, Chineham Basingstoke RG24 8WG
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2020 AD01 Registered office address changed from 6 Elmwood, First Floor Crockford Lane Chineham Basingstoke RG24 8WG England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Peter Lee Sherwood as a director on 6 March 2020
30 Mar 2020 TM02 Termination of appointment of Peter Lee Sherwood as a secretary on 6 March 2020
30 Mar 2020 AP01 Appointment of Mr James Jeremy Edward Fletcher as a director on 6 March 2020
30 Mar 2020 AP01 Appointment of Mr Ralph Gilbert as a director on 6 March 2020
30 Mar 2020 AP01 Appointment of Mr Christopher David Goodman as a director on 6 March 2020
23 Mar 2020 PSC07 Cessation of Peter Lee Sherwood as a person with significant control on 6 March 2020
23 Mar 2020 PSC02 Notification of Focus 4 U Ltd. as a person with significant control on 6 March 2020
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 2.5
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
22 Dec 2019 CH01 Director's details changed for Mr Peter Lee Sherwood on 1 August 2019
01 Nov 2019 AD02 Register inspection address has been changed from Unit 4 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG United Kingdom to 6 Elmwood, Chineham Park Crockford Lane, Chineham Basingstoke RG24 8WG
09 Sep 2019 PSC04 Change of details for Mr Peter Lee Sherwood as a person with significant control on 9 September 2019
22 Aug 2019 AD01 Registered office address changed from 6 Crockford Lane Chineham Basingstoke RG24 8WG England to 6 Elmwood, First Floor Crockford Lane Chineham Basingstoke RG24 8WG on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from Infosec Cloud 4 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG to 6 Crockford Lane Chineham Basingstoke RG24 8WG on 22 August 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
16 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 SH02 Sub-division of shares on 28 March 2017
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates