INKSPOT SCIENCE LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Registered office address changed from 9 Briardene Durham DH1 4QU England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2022-12-19

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/09/1921 September 2019 CESSATION OF PAUL WATSON AS A PSC

View Document

21/09/1921 September 2019 NOTIFICATION OF PSC STATEMENT ON 21/09/2019

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED DR HUGO GEORGE HIDEN

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MR MARK DAVID TURNER

View Document

15/09/1915 September 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MR STEPHEN DOWSLAND

View Document

15/09/1915 September 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/09/1915 September 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WATSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MR PAUL WATSON

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODMAN

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO HIDEN

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 87 HENRY AVENUE BOWBURN DURHAM DH6 5EN ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 8 REDGRAVE CLOSE ST JAMES VILLAGE GATESHEAD TYNE AND WEAR NE8 3JE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR HUGO GEORGE HIDEN

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PAUL WATSON

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEAHY

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR SIMON JAMES WOODMAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 APPOINTMENTS/RESIGNATION OF OFFICERS/COMPANY BUSINESS/ 06/06/2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 900

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/01/1016 January 2010 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

16/06/0916 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 S-DIV

View Document

07/02/097 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 32 BALTIC QUAYS MILL ROAD GATESHEAD TYNE AND WEAR NE8 3QY

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DAVID EDWARD LEAHY

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

08/05/088 May 2008 COMPANY NAME CHANGED TIMEC 1168 LIMITED CERTIFICATE ISSUED ON 10/05/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SECURE-IT-VISION LTD


  • 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