INSPEC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/01/2528 January 2025 | Termination of appointment of Wray Joyce Brown as a director on 2025-01-24 |
28/01/2528 January 2025 | Termination of appointment of Janet Mary Brown as a director on 2025-01-24 |
28/01/2528 January 2025 | Termination of appointment of Janet Mary Brown as a secretary on 2025-01-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-01 with updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/11/2314 November 2023 | Change of details for Brown Procter Associates Ltd as a person with significant control on 2023-11-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/04/201 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/05/1924 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARK |
17/05/1817 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR PHILIP GAVIN EDGERTON |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
16/12/1616 December 2016 | DIRECTOR APPOINTED MR JEFFREY MICHAEL CLARK |
15/12/1615 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 20 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/08/1322 August 2013 | 20/06/13 STATEMENT OF CAPITAL GBP 15 |
22/08/1322 August 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PROCTER |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR HAROLD PROCTOR |
14/01/1314 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/01/1213 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/02/105 February 2010 | 02/02/10 STATEMENT OF CAPITAL GBP 10 |
19/01/1019 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/07/065 July 2006 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | 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