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)
05 Aug 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Russell Crewe as a director
08 May 2014 AP01 Appointment of Mr Russell Crewe as a director
08 May 2014 AP01 Appointment of Mr Derek John Coles as a director
09 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 AD02 Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom
18 Nov 2013 CH01 Director's details changed for Mr Scott William Hough on 18 November 2013
30 Oct 2013 MR01 Registration of charge 031300080005
17 Oct 2013 MR04 Satisfaction of charge 4 in full
17 Oct 2013 MR04 Satisfaction of charge 3 in full
17 Oct 2013 MR04 Satisfaction of charge 1 in full
02 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AD01 Registered office address changed from , Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 June 2013
12 Apr 2013 TM02 Termination of appointment of Pauline Cockburn as a secretary
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Paul Clayden as a director
19 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
18 Dec 2012 AD02 Register inspection address has been changed
07 Dec 2012 AP01 Appointment of Mr Paul Francis Clayden as a director
27 Nov 2012 AP03 Appointment of Mrs Pauline Cockburn as a secretary
27 Nov 2012 TM02 Termination of appointment of Colin Mason as a secretary
27 Nov 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
23 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3