INSPEC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

22/08/2522 August 2025 NewSatisfaction of charge 038355370004 in full

View Document

22/08/2522 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewAppointment of Mr Andrew Ian Mills as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewNotification of Its Operating Group Ltd as a person with significant control on 2025-08-15

View Document

21/08/2521 August 2025 NewCessation of Ideso Group Ltd as a person with significant control on 2025-08-15

View Document

21/08/2521 August 2025 NewTermination of appointment of John Paul Morgan as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewTermination of appointment of George Elliott Nicholson as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewTermination of appointment of Brian Leslie Quarendon as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewAppointment of Mr Simon Michael Close as a director on 2025-08-15

View Document

01/08/251 August 2025 NewSecond filing of Confirmation Statement dated 2024-08-26

View Document

01/08/251 August 2025 NewSecond filing of Confirmation Statement dated 2022-08-26

View Document

25/11/2425 November 2024 Termination of appointment of Mark Ritson as a director on 2024-11-22

View Document

25/11/2425 November 2024 Termination of appointment of Mark Ritson as a secretary on 2024-11-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-26 with updates

View Document

02/10/242 October 2024 Satisfaction of charge 038355370003 in full

View Document

27/09/2427 September 2024 Registration of charge 038355370004, created on 2024-09-27

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Kevin Peter Mulligan as a director on 2023-08-31

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-08-26 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Notification of Justin Noel Hall as a person with significant control on 2016-08-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038355370002

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM LANDMARK HOUSE 20 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LR

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR KEVIN PETER MULLIGAN

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 150

View Document

20/04/1120 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: GLOBE CENTRE PENISTON ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 EXEMPTION FROM APPOINTING AUDITORS 16/10/00

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 60 FIR STREET SHEFFIELD SOUTH YORKSHIRE S6 3TH

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information