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)
27 Oct 2015 SH06 Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 10.00
13 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Oct 2015 SH03 Purchase of own shares.
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
28 Aug 2014 AP01 Appointment of Mr David Thomas Wyatt as a director on 27 August 2014
18 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AD01 Registered office address changed from 3 Friar Street Lancaster LA1 1PZ on 10 July 2013
04 Feb 2013 SH06 Cancellation of shares. Statement of capital on 4 February 2013
  • GBP 12
04 Feb 2013 SH08 Change of share class name or designation
04 Feb 2013 SH02 Sub-division of shares on 19 December 2012
04 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sub div shares 19/12/2012
04 Feb 2013 SH03 Purchase of own shares.
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Geoffrey Charlton as a director
16 Feb 2012 SH08 Change of share class name or designation
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 14
21 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AP01 Appointment of Mr David Peter Edwards as a director
26 Oct 2011 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 26 October 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010