- 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) |
---|---|---|---|
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
|
|
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | SH20 | Statement by Directors | |
30 Oct 2015 | SH19 |
Statement of capital on 30 October 2015
|
|
30 Oct 2015 | CAP-SS | Solvency Statement dated 30/10/15 | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |