Advanced company searchLink opens in new window

INDUSTRIAL SAFETY INSPECTIONS LIMITED

Company number 01466753

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)
29 Nov 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
29 Nov 2023 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
06 Jun 2023 MR01 Registration of charge 014667530002, created on 5 June 2023
13 Jan 2023 MR04 Satisfaction of charge 014667530001 in full
15 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
12 May 2022 AP01 Appointment of Mick Grist as a director on 2 May 2022
12 May 2022 TM01 Termination of appointment of Graham Higginson as a director on 2 May 2022
12 May 2022 AD01 Registered office address changed from Eagle House 14 Queens Road Coventry West Midlands CV1 3EG to Block 22/23 Amber Business Village Amington Tamworth B77 4RP on 12 May 2022
28 Mar 2022 TM01 Termination of appointment of a director
31 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MR01 Registration of charge 014667530001, created on 23 December 2021
05 Nov 2021 PSC02 Notification of Isi Bidco Limited as a person with significant control on 29 October 2021
05 Nov 2021 TM01 Termination of appointment of Kirstie Inglis as a director on 29 October 2021
05 Nov 2021 PSC07 Cessation of James Buchanan Inglis as a person with significant control on 29 October 2021