INDEPENDENT SAFEGUARDING SERVICE CIC
Company number 11062624
- Company Overview for INDEPENDENT SAFEGUARDING SERVICE CIC (11062624)
- Filing history for INDEPENDENT SAFEGUARDING SERVICE CIC (11062624)
- People for INDEPENDENT SAFEGUARDING SERVICE CIC (11062624)
- More for INDEPENDENT SAFEGUARDING SERVICE CIC (11062624)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
06 Jan 2025 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
04 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
27 Apr 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from 34-35 Sharman & Hampton Accounting Services King Street Sudbury Suffolk CO10 2EQ England to 103 Windmill Road Halstead CO9 1LN on 13 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
04 Oct 2022 | PSC07 | Cessation of Colum Lowe as a person with significant control on 1 October 2022 | |
04 Oct 2022 | TM02 | Termination of appointment of Colum Lowe as a secretary on 1 October 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Colum Lowe as a director on 1 September 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 62B North Street Sudbury CO10 1RE England to 34-35 Sharman & Hampton Accounting Services King Street Sudbury Suffolk CO10 2EQ on 7 April 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 62B North Street Sudbury CO10 1RE on 17 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr Nicholas Pratt as a person with significant control on 7 May 2021 | |
08 Jun 2021 | CH01 | Director's details changed | |
08 Jun 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Colum Lowe as a person with significant control on 7 May 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Colum Lowe on 7 May 2021 | |
08 Jun 2021 | CH03 | Secretary's details changed for Colum Lowe on 7 May 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Innovation House Wincombe Lane Shaftesbury SP7 8FG England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 8 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 116 Melford Road Sudbury Suffolk CO10 1JY England to Innovation House Wincombe Lane Shaftesbury SP7 8FG on 21 September 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 |