IN-SPEC QUALITY ASSURANCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-23 |
29/07/2429 July 2024 | Liquidators' statement of receipts and payments to 2024-05-23 |
06/06/236 June 2023 | Registered office address changed from 426 Stockfield Road Yardley Birmingham B25 8JJ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-06 |
02/06/232 June 2023 | Appointment of a voluntary liquidator |
02/06/232 June 2023 | Statement of affairs |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
04/05/234 May 2023 | Compulsory strike-off action has been suspended |
04/05/234 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 1155 ALCESTER ROAD SOUTH BIRMINGHAM B14 5TX ENGLAND |
03/06/193 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN ROSE / 03/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW ROSE |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW ROSE / 01/03/2016 |
01/06/161 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | SECOND FILING WITH MUD 23/05/15 FOR FORM AR01 |
07/06/157 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
29/09/1429 September 2014 | SECRETARY APPOINTED MRS JULIE ANN ROSE |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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