About

Registered Number: 03922586
Date of Incorporation: 09/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 9 Statham Close, Mickleover, Derby, DE3 0AH,

 

Having been setup in 2000, Infocus Security Systems Ltd has its registered office in Derby, it's status at Companies House is "Active". There are 3 directors listed as Mawson, David John, Jackson, Margaret, Jackson, Jon for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, David John 29 January 2020 - 1
JACKSON, Jon 09 February 2000 29 January 2020 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Margaret 09 February 2000 21 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AD01 - Change of registered office address 28 May 2020
CS01 - N/A 28 February 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
TM02 - Termination of appointment of secretary 04 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 February 2019
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 17 March 2004
225 - Change of Accounting Reference Date 12 September 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 April 2001
225 - Change of Accounting Reference Date 03 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.