Advanced company searchLink opens in new window

SCHOOL INSPECTION SERVICE

Company number 06981169

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of William John Denny as a director on 14 April 2016
11 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
24 Sep 2016 AD01 Registered office address changed from Pembroke House Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower, Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 24 September 2016
09 Aug 2016 AD02 Register inspection address has been changed from Elm Cottage Chessels Lane Charlton Adam Somerton Somerset TA11 7BJ United Kingdom to 32 32 Richmond Way Fetcham Leatherhead Surrey KT22 9NU
09 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
02 May 2016 TM01 Termination of appointment of William John Denny as a director on 14 April 2016
17 Jan 2016 AP03 Appointment of Mrs Penelope Sarah Ann Jones as a secretary on 1 January 2016
17 Jan 2016 TM02 Termination of appointment of Susan Cooper as a secretary on 31 January 2015
17 Jan 2016 TM01 Termination of appointment of Susan Ann Cooper as a director on 17 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 5 August 2015 no member list
30 Jul 2015 AP01 Appointment of Mrs Jane Cooper as a director on 28 July 2015
21 Apr 2015 TM01 Termination of appointment of Simon Bennett as a director on 1 April 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Feb 2015 AD01 Registered office address changed from Tolbury House St. Catherines Hill Bruton Somerset BA10 0DG to Pembroke House Pembroke Road Clifton Bristol BS8 3BA on 20 February 2015
08 Jan 2015 AP01 Appointment of Mrs Penelope Sarah Ann Jones as a director on 5 January 2015