Advanced company searchLink opens in new window

INSPIRED SAFETY SERVICES LIMITED

Company number 06715773

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)
28 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
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
  • GBP 10
22 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2009-12-07
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