UKBizDB.co.uk

DIRECT INSPECTION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Inspection Solutions Limited. The company was founded 28 years ago and was given the registration number 03130008. The firm's registered office is in LONDON. You can find them at 7th Floor, 1 Minster Court, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:DIRECT INSPECTION SOLUTIONS LIMITED
Company Number:03130008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1995
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 October 2018Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director16 October 2018Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Secretary07 November 2012Active
Flat 93 The Edge, Clowes Street, Manchester, M3 5ND

Secretary28 October 2002Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Secretary13 April 2012Active
Lofties, Lindrick Common, Worksop, S81 8BA

Secretary23 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 1995Active
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX

Director23 November 1995Active
Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director07 November 2012Active
7th Floor, 1 Minster Court, London, England, EC3R 7AA

Director08 April 2014Active
Alderholt Mill Farm, Sandleheath Road, Alderholt, Fordingbridge, SP6 2EG

Director02 August 2007Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director08 April 2014Active
Cherry Burton Court, Main Street, Cherry Burton, HU17 7RF

Director23 November 1995Active
7th Floor, 1 Minster Court, London, England, EC3R 7AA

Director28 October 2002Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director13 April 2012Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director13 April 2012Active
Lofties, Lindrick Common, Worksop, S81 8BA

Director23 November 1995Active

People with Significant Control

Direct Valdiation Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-25Capital

Legacy.

Download
2022-07-25Insolvency

Legacy.

Download
2022-07-25Resolution

Resolution.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Annual return

Second filing of annual return with made up date.

Download
2018-10-30Miscellaneous

Legacy.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-30Accounts

Change account reference date company current extended.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.