APPROVED INSPECTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr Christopher Vaughan on 2020-12-27

View Document

26/07/2426 July 2024 Director's details changed for Mr Christopher Vaughan on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from Unit 5, Dalton Court Commercial Road Darwen Blackburn Lancashire BB3 0DG United Kingdom to Approved Inspectors Ltd Hamspon Lane Hampson Lancaster Lancashire LA2 0HY on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from Approved Inspectors Ltd Hamspon Lane Hampson Lancaster Lancashire LA2 0HY United Kingdom to Approved Inspectors Ltd Hampson Lane Hampson Lancaster Lancashire LA2 0HY on 2024-07-26

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Mr Christopher Vaughan on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU United Kingdom to Unit 5, Dalton Court Commercial Road Darwen Blackburn Lancashire BB3 0DG on 2024-03-14

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of David Peter Edwards as a director on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 03/07/2018

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 4.5

View Document

20/04/1820 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 4.5

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C & S VAUGHAN LIMITED

View Document

04/10/174 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & S EDWARDS LIMITED

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 20/12/16 STATEMENT OF CAPITAL GBP 4.00

View Document

12/05/1712 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1710 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 400.0

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067233020001

View Document

06/12/166 December 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER EDWARDS / 29/03/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER EDWARDS / 23/02/2016

View Document

13/02/1613 February 2016 21/12/15 STATEMENT OF CAPITAL GBP 8.00

View Document

26/01/1626 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 10.00

View Document

13/10/1513 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1513 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID THOMAS WYATT

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 3 FRIAR STREET LANCASTER LA1 1PZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 SUB-DIVISION 19/12/12

View Document

04/02/134 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 12

View Document

04/02/134 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/134 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/125 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLTON

View Document

16/02/1216 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 14

View Document

21/12/1121 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR DAVID PETER EDWARDS

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES CHARLTON / 05/11/2010

View Document

15/11/1015 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 04/08/10 STATEMENT OF CAPITAL GBP 12

View Document

21/09/1021 September 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/03/1016 March 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 SUBDIVISION/B & A ORD SHARES 25/02/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VAUGHAN / 02/10/2009

View Document

04/01/104 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VAUGHAN / 01/10/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED GEOFFREY JAMES CHARLTON

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CHRISTOPHER VAUGHAN

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company