INSCOPE JM LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Micro company accounts made up to 2024-09-30 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/06/238 June 2023 | Micro company accounts made up to 2022-09-30 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 18/06/1918 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 25/06/1825 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 07/11/177 November 2017 | DIRECTOR APPOINTED MRS MICHELLE HEANAGHAN |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HEANAGHAN |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 15/11/1615 November 2016 | COMPANY NAME CHANGED INSCOPE RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 15/11/16 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/06/1623 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 13/07/1513 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE HEANAGHAN / 06/07/2015 |
| 13/07/1513 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HEANAGHAN / 06/07/2015 |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 03/07/143 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 19/08/1319 August 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 15/08/1315 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/06/1221 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 24/06/1124 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BLACKER / 12/06/2010 |
| 24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM |
| 24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HEANAGHAN / 01/10/2009 |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEANAGHAN / 01/10/2009 |
| 07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BLACKER / 01/10/2009 |
| 07/06/107 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 18/05/1018 May 2010 | CURREXT FROM 31/05/2010 TO 30/09/2010 |
| 07/07/097 July 2009 | DIRECTOR APPOINTED JONATHAN HEANAGHAN |
| 07/07/097 July 2009 | SECRETARY APPOINTED MICHELLE BLACKER |
| 07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES NEWTON |
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM |
| 07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED |
| 27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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