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)
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 SH06 Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 4.00
15 May 2017 SH08 Change of share class name or designation
15 May 2017 SH10 Particulars of variation of rights attached to shares
12 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2017 SH08 Change of share class name or designation
21 Apr 2017 SH10 Particulars of variation of rights attached to shares
10 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2017 SH06 Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 400.0
  • ANNOTATION Clarification a second filed SH06 was registered on 10/05/2017
20 Jan 2017 SH03 Purchase of own shares.
16 Dec 2016 MR01 Registration of charge 067233020001, created on 16 December 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Payment of £474,994 be approved for pos 25/10/2016
29 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
29 Mar 2016 CH01 Director's details changed for Mr David Peter Edwards on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Christopher Vaughan on 29 March 2016
24 Feb 2016 CH01 Director's details changed for Mr Christopher Vaughan on 23 February 2016
24 Feb 2016 CH01 Director's details changed for Mr Christopher Vaughan on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr David Peter Edwards on 23 February 2016
13 Feb 2016 SH06 Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 8.00
26 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jan 2016 SH03 Purchase of own shares.
12 Jan 2016 TM01 Termination of appointment of David Thomas Wyatt as a director on 12 January 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10