- Company Overview for SCHOOL INSPECTION SERVICE (06981169)
- Filing history for SCHOOL INSPECTION SERVICE (06981169)
- People for SCHOOL INSPECTION SERVICE (06981169)
- More for SCHOOL INSPECTION SERVICE (06981169)
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 |