- Company Overview for INSPIRED SAFETY SERVICES LIMITED (06715773)
- Filing history for INSPIRED SAFETY SERVICES LIMITED (06715773)
- People for INSPIRED SAFETY SERVICES LIMITED (06715773)
- More for INSPIRED SAFETY SERVICES LIMITED (06715773)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
22 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
18 Jan 2011 | AP01 | Appointment of Mr Roger Michael Saxton as a director | |
10 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
16 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 28 February 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
15 Dec 2009 | CERTNM |
Company name changed inspired scaffolding LIMITED\certificate issued on 15/12/09
|
|
15 Dec 2009 | CONNOT | Change of name notice | |
10 Dec 2009 | TM01 | Termination of appointment of Roger Saxton as a director | |
07 Dec 2009 | AP01 | Appointment of Margaret Christine Buckley as a director | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from synergy house, 3 acorn business park, commercial gate, mansfield, nottinghamshire NG18 1EX | |
07 Oct 2008 | 288a | Director appointed mr roger michael saxton | |
06 Oct 2008 | 288b | Appointment terminated director vikki steward | |
06 Oct 2008 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
06 Oct 2008 | NEWINC | Incorporation |