Company NameInternational Forensic Services Limited
Company StatusDissolved
Company Number10298680
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)
Previous NameInternational Fingerprint Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Michael Geoffrey Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Keith Fryer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(1 year after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old White Lea Cottage Roddymoor
Crook
County Durham
DL15 9QJ

Location

Registered AddressHarewood House Bowburn North Industrial Estate
Bowburn
Durham
County Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 February 2021Application to strike the company off the register (1 page)
15 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Michael Geoffrey Thompson on 14 June 2020 (2 pages)
8 April 2020Change of details for Michael Thompson as a person with significant control on 31 March 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 August 2019Cessation of Michael Geoffrey Thompson as a person with significant control on 6 August 2019 (1 page)
7 June 2019Change of details for Mr Michael Geoffrey Thompson as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Registered office address changed from Unit 18, City West Business Park St. Johns Road, Meadowfield Industrial Estate Durham DH7 8ER England to Harewood House Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF on 6 June 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 October 2018Change of details for Mr Michael Geoffrey Thompson as a person with significant control on 10 October 2018 (2 pages)
2 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
16 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2
(3 pages)
1 August 2017Notification of Keith Fryer as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2
(3 pages)
1 August 2017Appointment of Mr Keith Fryer as a director on 1 August 2017 (2 pages)
1 August 2017Notification of Keith Fryer as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Keith Fryer as a director on 1 August 2017 (2 pages)
28 July 2017Notification of Michael Thompson as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Michael Thompson as a person with significant control on 27 July 2016 (2 pages)
28 July 2017Director's details changed for Mr Michael Geoffrey Thompson on 28 July 2016 (2 pages)
28 July 2017Director's details changed for Mr Michael Geoffrey Thompson on 28 July 2016 (2 pages)
28 July 2017Notification of Michael Thompson as a person with significant control on 27 July 2016 (2 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(27 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(27 pages)