INLINE SAFETY MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1919 September 2019 APPLICATION FOR STRIKING-OFF

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM UNIT E2 MOOR HALL SANDHAWES HILL EAST GRINSTEAD WEST SUSSEX RH19 3NR

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX UNITED KINGDOM

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR BRIAN KEITH SHEARS

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR JULIAN BYRD

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR SAWYER

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR MICHAEL OXBY GRAY

View Document

25/02/1425 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 28

View Document

30/01/1430 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR VICTOR FRANCIS SAWYER

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR MARK NEWTON JONES

View Document

24/01/1424 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 1

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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