- Company Overview for INSIGHT CDM AND SITE SAFETY LTD (09884901)
- Filing history for INSIGHT CDM AND SITE SAFETY LTD (09884901)
- People for INSIGHT CDM AND SITE SAFETY LTD (09884901)
- Charges for INSIGHT CDM AND SITE SAFETY LTD (09884901)
- More for INSIGHT CDM AND SITE SAFETY LTD (09884901)
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
|
|
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
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
|
|
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
|
|
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
|