- Company Overview for DIRECT INSPECTION SOLUTIONS LIMITED (03130008)
- Filing history for DIRECT INSPECTION SOLUTIONS LIMITED (03130008)
- People for DIRECT INSPECTION SOLUTIONS LIMITED (03130008)
- Charges for DIRECT INSPECTION SOLUTIONS LIMITED (03130008)
- More for DIRECT INSPECTION SOLUTIONS LIMITED (03130008)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2022 | DS01 | Application to strike the company off the register | |
25 Jul 2022 | SH19 |
Statement of capital on 25 July 2022
|
|
25 Jul 2022 | SH20 | Statement by Directors | |
25 Jul 2022 | CAP-SS | Solvency Statement dated 22/07/22 | |
25 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | PSC05 | Change of details for Direct Valdiation Services Limited as a person with significant control on 1 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
13 Apr 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 13 April 2022 | |
08 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
01 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
22 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
06 May 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
20 Nov 2018 | RP04AR01 | Second filing of the annual return made up to 8 April 2016 | |
30 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 03/11/2016 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
29 Oct 2018 | AP01 | Appointment of Mr Antonio Debiase as a director on 16 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Scott William Hough as a director on 16 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Derek John Coles as a director on 16 October 2018 |