Advanced company searchLink opens in new window

INDEPENDENT SAFEGUARDING SERVICE CIC

Company number 11062624

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)
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