Advanced company searchLink opens in new window

DIRECT INSPECTION SOLUTIONS LIMITED

Company number 03130008

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)
29 Oct 2018 AD01 Registered office address changed from , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to 7th Floor 1 Minster Court London EC3R 7AA on 29 October 2018
06 Sep 2018 AA Full accounts made up to 31 December 2017
14 May 2018 AUD Auditor's resignation
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
26 Jul 2017 MR04 Satisfaction of charge 031300080005 in full
26 Jul 2017 MR04 Satisfaction of charge 031300080006 in full
26 Jul 2017 MR04 Satisfaction of charge 031300080007 in full
02 May 2017 AA Full accounts made up to 31 December 2016
02 Apr 2017 CS01 02/04/17 Statement of Capital gbp 157.1141
21 Dec 2016 MR01 Registration of charge 031300080007, created on 19 December 2016
11 Nov 2016 AA Full accounts made up to 31 December 2015
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
  • ANNOTATION Clarification a second filed (Statement of capital change) was registered on 30/10/2018.
18 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 157.11
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,571,051
16 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2015 SH20 Statement by Directors
30 Oct 2015 SH19 Statement of capital on 30 October 2015
  • GBP 157.1051
30 Oct 2015 CAP-SS Solvency Statement dated 30/10/15
30 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2015 TM01 Termination of appointment of Russell Crewe as a director on 1 October 2015
24 Sep 2015 MR01 Registration of charge 031300080006, created on 11 September 2015
02 Sep 2015 TM01 Termination of appointment of Andrew Jackson-Brown as a director on 24 April 2015
22 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
21 Apr 2015 AA Full accounts made up to 31 December 2014
11 Aug 2014 TM01 Termination of appointment of Colin Marsden Jones as a director on 6 August 2014