INSITE SAFETY SOLUTIONS LIMITED

42 Scarborough Lane 42 Scarborough Lane, Wakefield, WF3 1BF, West Yorkshire, England
StatusDISSOLVED
Company No.06495214
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 14 days

SUMMARY

INSITE SAFETY SOLUTIONS LIMITED is an dissolved private limited company with number 06495214. It was incorporated 16 years, 4 months, 12 days ago, on 06 February 2008 and it was dissolved 3 years, 1 month, 14 days ago, on 04 May 2021. The company address is 42 Scarborough Lane 42 Scarborough Lane, Wakefield, WF3 1BF, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-03

Old address: 12 Bennet Court Leeds West Yorkshire LS15 9AX

New address: 42 Scarborough Lane Tingley Wakefield West Yorkshire WF3 1BF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-31

Officer name: Janet Lesley Garner

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-31

Officer name: Mr Paul Garner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: 12 Bennet Court Leeds West Yorkshire LS15 9AX

Old address: 8 Pinfold Road, Whitkirk Leeds West Yorkshire LS15 0PN

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Lesley Garner

Termination date: 2015-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2015

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-15

Officer name: Janet Lesley Garner

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr Paul Garner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Lesley Garner

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul garner

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

92 ENDYMION LIMITED

PERRY HALL FARM,ORPINGTON,BR6 0DN

Number:02042135
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CWGB LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:07719109
Status:ACTIVE
Category:Private Limited Company

EIGHT EIGHTY TRADING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10848677
Status:ACTIVE
Category:Private Limited Company

GAZEBO MEDIA LTD

128 AXMINSTER ROAD,LONDON,N7 6BT

Number:07820004
Status:ACTIVE
Category:Private Limited Company

MARQUE 2 LIMITED

SUITE 1,BUSINESS PARK BRACKMILLS,NN4 7YJ

Number:01102295
Status:ACTIVE
Category:Private Limited Company

STUDIO BERGER COIFFURE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:10643584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source