Advanced company searchLink opens in new window

INLINE SAFETY MANAGEMENT LIMITED

Company number 08679952

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 DS01 Application to strike the company off the register
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 May 2017 AD01 Registered office address changed from Unit E2 Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR to The Old Barn Moor Hall Sandhawes Hill East Grinstead RH19 3NR on 10 May 2017
15 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 28
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 May 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
03 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28
28 Jul 2014 AD01 Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX United Kingdom to Unit E2 Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR on 28 July 2014
06 Mar 2014 AP01 Appointment of Mr Brian Keith Shears as a director
04 Mar 2014 TM01 Termination of appointment of Mark Jones as a director
04 Mar 2014 TM01 Termination of appointment of Victor Sawyer as a director
04 Mar 2014 AP01 Appointment of Mr Julian Byrd as a director
04 Mar 2014 AP01 Appointment of Mr Michael Oxby Gray as a director
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 28
30 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1