Company NameInternational Inspection Services Limited
DirectorLeon Christoffel, Eugene Borstlap
Company StatusActive - Proposal to Strike off
Company Number11168391
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Leon Christoffel, Eugene Borstlap
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Namibian
StatusCurrent
Appointed24 January 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
Secretary NameMr Francois Borstlap
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 18 655 Sheffield Road
Sheepbridge Business Centre
Chesterfield
S41 9ED

Location

Registered AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (5 months, 4 weeks from now)

Filing History

17 January 2024Registered office address changed from Unit 18 655 Sheffield Road Sheepbridge Business Centre Chesterfield S41 9ED England to Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 17 January 2024 (1 page)
3 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
15 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
15 February 2022Confirmation statement made on 21 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
5 August 2021Voluntary strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
20 June 2021Application to strike the company off the register (1 page)
22 April 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
3 April 2020Registered office address changed from 121 Old Shoreham Road 121 Old Shoreham Road Southwick Brighton BN42 4RB United Kingdom to Unit 18 655 Sheffield Road Sheepbridge Business Centre Chesterfield S41 9ED on 3 April 2020 (1 page)
3 April 2020Termination of appointment of Francois Borstlap as a secretary on 1 February 2018 (1 page)
13 March 2020Withdraw the company strike off application (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)