INSPACE MECHANICAL & ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Previous accounting period extended from 2022-06-28 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

04/12/204 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM MASKALL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 200

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR BEN RANDALL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS CLAIRE RANDALL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MISS LOUISE SABAN

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 255 GREEN LANES LONDON N13 4XE

View Document

06/10/156 October 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

04/08/144 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM MASKALL / 01/01/2013

View Document

13/09/1313 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED SAM MASKALL LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

06/08/126 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1028 June 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