Advanced company searchLink opens in new window

INSIGHT CDM AND SITE SAFETY LTD

Company number 09884901

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 TM01 Termination of appointment of John Arthur Crockett as a director on 13 February 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 PSC07 Cessation of James Christopher Keegan as a person with significant control on 11 December 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
07 Aug 2018 PSC01 Notification of James Christopher Keegan as a person with significant control on 7 August 2018
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 5
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 3
29 Mar 2018 MR01 Registration of charge 098849010001, created on 29 March 2018
19 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 3
31 Jan 2018 AP01 Appointment of Mr John Arthur Crockett as a director on 1 January 2018
23 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
19 Jan 2018 AD01 Registered office address changed from Aedis House Unit 3 Pioneer Court Darlington Co. Durham DL1 4WD England to 23 Woodland Road Darlington DL3 7BJ on 19 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
09 Jan 2018 PSC04 Change of details for Mr Alan Barraclough as a person with significant control on 22 December 2017
09 Jan 2018 PSC07 Cessation of Joseph Ayre as a person with significant control on 22 December 2017
09 Jan 2018 TM01 Termination of appointment of Joseph Ayre as a director on 22 December 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 AA01 Previous accounting period shortened from 30 November 2016 to 30 June 2016
06 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
23 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)