Approved Inspector Services Ltd was registered on 09 September 1997 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Remo, Stephen Jeffrey, Timmins, Patricia, Barr, Nigel William, James, Andrew Peter, Maple, Andrew James, Musson, Paul John William, Timmins, John Edward, Timmins, Patricia, Virdee-dhanjal, Jaspal.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REMO, Stephen Jeffrey | 06 April 2002 | - | 1 |
BARR, Nigel William | 25 November 2002 | 01 August 2003 | 1 |
JAMES, Andrew Peter | 01 October 2009 | 18 May 2012 | 1 |
MAPLE, Andrew James | 01 April 2005 | 16 February 2018 | 1 |
MUSSON, Paul John William | 01 April 2005 | 01 July 2005 | 1 |
TIMMINS, John Edward | 26 September 1997 | 14 July 2000 | 1 |
TIMMINS, Patricia | 09 July 2000 | 31 March 2002 | 1 |
VIRDEE-DHANJAL, Jaspal | 02 January 2008 | 05 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMINS, Patricia | 26 September 1997 | 09 July 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
MR04 - N/A | 22 June 2020 | |
MR01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 29 April 2020 | |
MR05 - N/A | 21 April 2020 | |
AD01 - Change of registered office address | 22 November 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 02 April 2019 | |
MR01 - N/A | 22 March 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 02 July 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA01 - Change of accounting reference date | 19 April 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
363a - Annual Return | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 12 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363s - Annual Return | 28 September 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 05 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
287 - Change in situation or address of Registered Office | 18 June 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 16 September 2004 | |
RESOLUTIONS - N/A | 05 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
363s - Annual Return | 12 November 2003 | |
287 - Change in situation or address of Registered Office | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2003 | |
123 - Notice of increase in nominal capital | 23 January 2003 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2002 | |
363s - Annual Return | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
RESOLUTIONS - N/A | 26 July 2002 | |
123 - Notice of increase in nominal capital | 26 July 2002 | |
225 - Change of Accounting Reference Date | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 April 2002 | |
288b - Notice of resignation of directors or secretaries | 05 April 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 25 July 2001 | |
RESOLUTIONS - N/A | 29 May 2001 | |
RESOLUTIONS - N/A | 29 May 2001 | |
RESOLUTIONS - N/A | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
363s - Annual Return | 14 September 2000 | |
CERTNM - Change of name certificate | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
287 - Change in situation or address of Registered Office | 30 June 2000 | |
AA - Annual Accounts | 25 May 2000 | |
363s - Annual Return | 01 September 1999 | |
AA - Annual Accounts | 23 October 1998 | |
RESOLUTIONS - N/A | 15 October 1998 | |
363s - Annual Return | 30 September 1998 | |
RESOLUTIONS - N/A | 03 July 1998 | |
MEM/ARTS - N/A | 23 October 1997 | |
CERTNM - Change of name certificate | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
287 - Change in situation or address of Registered Office | 16 October 1997 | |
NEWINC - New incorporation documents | 09 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2020 | Outstanding |
N/A |
A registered charge | 22 March 2019 | Fully Satisfied |
N/A |
Rent deposit deed | 25 December 2009 | Outstanding |
N/A |
Debenture | 12 December 2003 | Outstanding |
N/A |
Rent deposit deed | 21 July 2003 | Outstanding |
N/A |