Advanced company searchLink opens in new window

A10 INSPECTIONS LIMITED

Company number 09332944

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 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
29 Mar 2017 AD01 Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to 12a Montpellier Parade Harrogate HG1 2TJ on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of Janet Elaine Hardiment as a director on 29 March 2017
08 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from T & S Accounting & Company 531 Stanhope Road South Shields Tyne & Wear NE33 4QX United Kingdom to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 7 December 2015
12 Mar 2015 CERTNM Company name changed A10 inspection LIMITED LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
19 Feb 2015 CERTNM Company name changed A10 inspections LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)