Advanced company searchLink opens in new window

DIRECT INSPECTION SOLUTIONS LIMITED

Company number 03130008

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
25 Jul 2022 SH19 Statement of capital on 25 July 2022
  • GBP 0.0001
25 Jul 2022 SH20 Statement by Directors
25 Jul 2022 CAP-SS Solvency Statement dated 22/07/22
25 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2022 PSC05 Change of details for Direct Valdiation Services Limited as a person with significant control on 1 April 2022
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
13 Apr 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 13 April 2022
08 Mar 2022 AA Full accounts made up to 30 June 2021
01 Jun 2021 AA Accounts for a small company made up to 30 June 2020
22 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
06 May 2020 AA Accounts for a small company made up to 30 June 2019
27 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
14 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
20 Nov 2018 RP04AR01 Second filing of the annual return made up to 8 April 2016
30 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 03/11/2016
30 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The maximum limit of shares that the company can issue is removed/ ratification of allotment of 1570951 a ordinary shares on the 30/10/2015 is approved 16/10/2018
30 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
29 Oct 2018 AP01 Appointment of Mr Antonio Debiase as a director on 16 October 2018
29 Oct 2018 AP01 Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018
29 Oct 2018 TM01 Termination of appointment of Scott William Hough as a director on 16 October 2018
29 Oct 2018 TM01 Termination of appointment of Derek John Coles as a director on 16 October 2018