About

Registered Number: 03431326
Date of Incorporation: 09/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Nuffield House 3rd Floor, 41-46 Piccadilly, London, W1J 0DS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.