INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Lars Kristiansen as a secretary on 2023-01-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

07/10/217 October 2021 Registration of charge 057297620006, created on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Lars Kristiansen as a secretary on 2021-10-05

View Document

08/07/218 July 2021 Change of details for Environmental Scientifics Group Holdings Limited as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08

View Document

17/06/2117 June 2021 Satisfaction of charge 057297620005 in full

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JASON RICHARD GOODWIN

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD BURTON ON TRENT DE15 0YZ

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057297620005

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED IAN SPARKS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SILVER / 01/06/2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

07/04/087 April 2008 SECRETARY APPOINTED RICHARD ANTHONY MCBRIDE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY ROWENA NIXON

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK WATTS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH TOZZI

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS SLACK

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 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