INSPACE MECHANICAL & ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
02/06/252 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/04/2420 April 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-06-28 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Registered office address changed from 43 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6EB to 45 Digswell Rise Welwyn Garden City AL8 7PP on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
04/12/204 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM MASKALL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 200 |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR BEN RANDALL |
25/05/1625 May 2016 | DIRECTOR APPOINTED MRS CLAIRE RANDALL |
25/05/1625 May 2016 | DIRECTOR APPOINTED MISS LOUISE SABAN |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/03/164 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 255 GREEN LANES LONDON N13 4XE |
06/10/156 October 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/03/1523 March 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
04/08/144 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAM MASKALL / 01/01/2013 |
13/09/1313 September 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/01/1322 January 2013 | COMPANY NAME CHANGED SAM MASKALL LIMITED CERTIFICATE ISSUED ON 22/01/13 |
06/08/126 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM |
20/07/1120 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
28/06/1028 June 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