INKSPOT WIFI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Satisfaction of charge SC3844680002 in full

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Registration of charge SC3844680002, created on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 3A DUBLIN MEUSE EDINBURGH MIDLOTHIAN EH3 6NW

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED MR JOHN MACFARLANE

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TALBOT CLIFF / 14/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACFARLANE / 05/12/2014

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY HELEN CLOVER

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACFARLANE / 10/02/2014

View Document

05/03/145 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 109.00

View Document

05/03/145 March 2014 ADOPT ARTICLES 26/02/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR JOHN MACFARLANE

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VARTY

View Document

10/08/1210 August 2012 SECRETARY APPOINTED HELEN CLOVER

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 3A DUBLIN MEUSE EDINBURGH EH7 4BS UNITED KINGDOM

View Document

08/08/118 August 2011 DIRECTOR APPOINTED STEVEN BENJAMIN GRAY

View Document

08/08/118 August 2011 ADOPT ARTICLES 01/08/2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED JONATHAN VARTY

View Document

08/08/118 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 100.00

View Document

04/08/114 August 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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