INSPEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Termination of appointment of Wray Joyce Brown as a director on 2025-01-24

View Document

28/01/2528 January 2025 Termination of appointment of Janet Mary Brown as a director on 2025-01-24

View Document

28/01/2528 January 2025 Termination of appointment of Janet Mary Brown as a secretary on 2025-01-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Change of details for Brown Procter Associates Ltd as a person with significant control on 2023-11-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/05/1924 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARK

View Document

17/05/1817 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR PHILIP GAVIN EDGERTON

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JEFFREY MICHAEL CLARK

View Document

15/12/1615 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 20

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 20/06/13 STATEMENT OF CAPITAL GBP 15

View Document

22/08/1322 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PROCTER

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD PROCTOR

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 10

View Document

19/01/1019 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/065 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information