IN SITU SITE INVESTIGATION LIMITED
Company number 06339499
- Company Overview for IN SITU SITE INVESTIGATION LIMITED (06339499)
- Filing history for IN SITU SITE INVESTIGATION LIMITED (06339499)
- People for IN SITU SITE INVESTIGATION LIMITED (06339499)
- Charges for IN SITU SITE INVESTIGATION LIMITED (06339499)
- More for IN SITU SITE INVESTIGATION LIMITED (06339499)
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) |
---|---|---|---|
24 Aug 2022 | MA | Memorandum and Articles of Association | |
24 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | SH08 | Change of share class name or designation | |
23 Aug 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
23 Aug 2022 | AP01 | Appointment of Katy Maynard as a director on 12 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Philip David Coles as a director on 12 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Richard Gary Piper as a director on 12 August 2022 | |
23 Aug 2022 | TM02 | Termination of appointment of Claire Louise Ward as a secretary on 12 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Unit 17 Hastings Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 23 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Darren Stephen Ward as a person with significant control on 12 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Claire Ward as a person with significant control on 12 August 2022 | |
23 Aug 2022 | PSC02 | Notification of Construction Testing Solutions Limited as a person with significant control on 12 August 2022 | |
22 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | MA | Memorandum and Articles of Association | |
01 Aug 2022 | PSC04 | Change of details for Mr Darren Stephen Ward as a person with significant control on 6 April 2016 | |
29 Jul 2022 | PSC04 | Change of details for Mrs Claire Ward as a person with significant control on 6 April 2016 | |
22 Jul 2022 | PSC01 | Notification of Claire Ward as a person with significant control on 6 April 2016 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CH01 | Director's details changed for Mr Darren Stephen Ward on 4 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Darren Stephen Ward as a person with significant control on 4 May 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Philip Dennis Harper on 11 April 2022 | |
11 Apr 2022 | CH03 | Secretary's details changed for Claire Louise Ward on 11 April 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 13 Vale Road Battle East Sussex TN33 0HE to Unit 17 Hastings Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH on 25 March 2022 |