INSPEC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Memorandum and Articles of Association |
22/08/2522 August 2025 New | Satisfaction of charge 038355370004 in full |
22/08/2522 August 2025 New | Resolutions |
21/08/2521 August 2025 New | Appointment of Mr Andrew Ian Mills as a director on 2025-08-15 |
21/08/2521 August 2025 New | Notification of Its Operating Group Ltd as a person with significant control on 2025-08-15 |
21/08/2521 August 2025 New | Cessation of Ideso Group Ltd as a person with significant control on 2025-08-15 |
21/08/2521 August 2025 New | Termination of appointment of John Paul Morgan as a director on 2025-08-15 |
21/08/2521 August 2025 New | Termination of appointment of George Elliott Nicholson as a director on 2025-08-15 |
21/08/2521 August 2025 New | Termination of appointment of Brian Leslie Quarendon as a director on 2025-08-15 |
21/08/2521 August 2025 New | Appointment of Mr Simon Michael Close as a director on 2025-08-15 |
01/08/251 August 2025 New | Second filing of Confirmation Statement dated 2024-08-26 |
01/08/251 August 2025 New | Second filing of Confirmation Statement dated 2022-08-26 |
25/11/2425 November 2024 | Termination of appointment of Mark Ritson as a director on 2024-11-22 |
25/11/2425 November 2024 | Termination of appointment of Mark Ritson as a secretary on 2024-11-22 |
22/10/2422 October 2024 | Confirmation statement made on 2024-08-26 with updates |
02/10/242 October 2024 | Satisfaction of charge 038355370003 in full |
27/09/2427 September 2024 | Registration of charge 038355370004, created on 2024-09-27 |
28/06/2428 June 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
31/08/2331 August 2023 | Termination of appointment of Kevin Peter Mulligan as a director on 2023-08-31 |
01/03/231 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-08-26 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Notification of Justin Noel Hall as a person with significant control on 2016-08-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/10/1913 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038355370002 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM LANDMARK HOUSE 20 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LR |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR APPOINTED MR KEVIN PETER MULLIGAN |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/09/123 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 150 |
20/04/1120 April 2011 | VARYING SHARE RIGHTS AND NAMES |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | Annual return made up to 26 August 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: GLOBE CENTRE PENISTON ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE |
07/09/057 September 2005 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/10/045 October 2004 | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
11/09/0311 September 2003 | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS |
08/08/028 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/09/016 September 2001 | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/10/0020 October 2000 | EXEMPTION FROM APPOINTING AUDITORS 16/10/00 |
20/10/0020 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
20/10/0020 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0010 October 2000 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00 |
10/10/0010 October 2000 | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 60 FIR STREET SHEFFIELD SOUTH YORKSHIRE S6 3TH |
07/09/997 September 1999 | SECRETARY RESIGNED |
02/09/992 September 1999 | 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