Advanced company searchLink opens in new window

APPROVED INSPECTORS LIMITED

Company number 06723302

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)
14 Mar 2024 CH01 Director's details changed for Mr Christopher Vaughan on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU United Kingdom to Unit 5, Dalton Court Commercial Road Darwen Blackburn Lancashire BB3 0DG on 14 March 2024
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
22 May 2023 TM01 Termination of appointment of David Peter Edwards as a director on 22 May 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AD01 Registered office address changed from Citylab Room G4. Ground Floor 4-6 Dalton Square Lancaster Lancashire LA1 1PP to 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU on 21 April 2021
20 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 SH08 Change of share class name or designation
11 May 2018 SH08 Change of share class name or designation
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 4.5
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 4.5
23 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
04 Oct 2017 PSC02 Notification of C & S Vaughan Limited as a person with significant control on 19 September 2017
04 Oct 2017 PSC02 Notification of D & S Edwards Limited as a person with significant control on 19 September 2017
04 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 4 October 2017