INSPACE ENVIRONMENT LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN FORBES

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TELFER

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DUNCAN INGLIS CANNEY

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SPIRELLA 2 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 4GY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ANNE LISTER

View Document

01/04/081 April 2008 SECRETARY APPOINTED WENDY JANE MCWILLIAMS

View Document

01/04/081 April 2008 SECRETARY APPOINTED ROBERT CHARLES EYRE

View Document

19/02/0819 February 2008 AUDITOR'S RESIGNATION

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DOCS APPR 31/08/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED WILLMOTT DIXON ENGINEERING SERVI CES LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

14/02/0314 February 2003 NC INC ALREADY ADJUSTED 10/02/03

View Document

14/02/0314 February 2003 £ NC 1000/150000 10/02

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED MNE SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED CHARTLOOP LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 S80A AUTH TO ALLOT SEC 22/10/02

View Document

26/10/0226 October 2002 S386 DISP APP AUDS 22/10/02

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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