INKSPOT WIFI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-23 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Satisfaction of charge SC3844680002 in full |
05/05/235 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Registration of charge SC3844680002, created on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 3A DUBLIN MEUSE EDINBURGH MIDLOTHIAN EH3 6NW |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR JOHN MACFARLANE |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
07/04/167 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TALBOT CLIFF / 14/05/2015 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACFARLANE / 05/12/2014 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, SECRETARY HELEN CLOVER |
20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACFARLANE / 10/02/2014 |
05/03/145 March 2014 | 26/02/14 STATEMENT OF CAPITAL GBP 109.00 |
05/03/145 March 2014 | ADOPT ARTICLES 26/02/2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | DIRECTOR APPOINTED MR JOHN MACFARLANE |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
25/03/1325 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
03/09/123 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VARTY |
10/08/1210 August 2012 | SECRETARY APPOINTED HELEN CLOVER |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/09/1122 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 3A DUBLIN MEUSE EDINBURGH EH7 4BS UNITED KINGDOM |
08/08/118 August 2011 | DIRECTOR APPOINTED STEVEN BENJAMIN GRAY |
08/08/118 August 2011 | ADOPT ARTICLES 01/08/2011 |
08/08/118 August 2011 | DIRECTOR APPOINTED JONATHAN VARTY |
08/08/118 August 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 100.00 |
04/08/114 August 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
31/08/1031 August 2010 | 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