INSPEC LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notification of a person with significant control statement |
04/08/254 August 2025 New | Cessation of Carol Marsh as a person with significant control on 2022-10-01 |
01/08/251 August 2025 New | Cessation of Yewande Modupe Akinola as a person with significant control on 2023-10-01 |
01/08/251 August 2025 New | Cessation of Ronjon Nag as a person with significant control on 2022-10-01 |
01/08/251 August 2025 New | Cessation of David Warren Arthur East as a person with significant control on 2023-10-01 |
01/08/251 August 2025 New | Cessation of Andrew James Rogers as a person with significant control on 2023-10-01 |
01/08/251 August 2025 New | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01 |
01/08/251 August 2025 New | Cessation of Ian Macgillivray as a person with significant control on 2024-10-01 |
01/08/251 August 2025 New | Cessation of Simon David Hart as a person with significant control on 2023-10-01 |
01/08/251 August 2025 New | Cessation of Mark Goudie as a person with significant control on 2024-10-01 |
01/08/251 August 2025 New | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01 |
01/08/251 August 2025 New | Cessation of Katy Margaret Deacon as a person with significant control on 2021-10-01 |
01/08/251 August 2025 New | Cessation of Gopichand Katragadda as a person with significant control on 2019-10-01 |
01/08/251 August 2025 New | Cessation of Anni Feng as a person with significant control on 2022-10-01 |
01/08/251 August 2025 New | Cessation of Paul Michael Needham as a person with significant control on 2024-10-01 |
01/08/251 August 2025 New | Cessation of Mamta Rani Singhal as a person with significant control on 2023-10-01 |
02/02/252 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/01/2529 January 2025 | Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25 |
29/01/2529 January 2025 | Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25 |
12/11/2412 November 2024 | Registered office address changed from C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom to Iet Legal Department Savoy Place London WC2R 0BL on 2024-11-12 |
11/11/2411 November 2024 | Termination of appointment of Andrew Fraser Wilson as a secretary on 2024-11-08 |
11/11/2411 November 2024 | Appointment of Mr Zaheed Hussein as a secretary on 2024-11-08 |
02/10/242 October 2024 | Notification of Mark Goudie as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Cessation of Robert Anthony Cryan as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Cessation of Sarah Katherine Spurgeon as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Notification of Paul Martin Needham as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Notification of Ian Macgillivray as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Cessation of Abigail Sarah Hutty as a person with significant control on 2024-09-30 |
12/04/2412 April 2024 | Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11 |
13/02/2413 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Notification of Simon David Hart as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Termination of appointment of David Keith Bunyan as a director on 2023-09-30 |
09/10/239 October 2023 | Cessation of Catherine Anne Sugden as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Cessation of Julian Alexander Young as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Cessation of Paul Michael Needham as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Cessation of Rachel Hurst as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Cessation of Bikramjit Singh Bhangu as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Appointment of Mr Simon Paul White as a director on 2023-10-01 |
09/10/239 October 2023 | Notification of David Warren Arthur East as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Notification of Andrew James Rogers as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Notification of Yewande Modupe Akinola as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Notification of Mamta Rani Singhal as a person with significant control on 2023-10-01 |
18/05/2318 May 2023 | Cessation of Andrew Charles Harter as a person with significant control on 2023-05-04 |
10/02/2310 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Notification of Carol Marsh as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Notification of Ronjon Nag as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2022-08-30 |
05/10/225 October 2022 | Registered office address changed from C/O C/O Governance & Legal Affairs Dept Iet Savoy Place London WC2R 0BL to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 2022-10-05 |
05/10/225 October 2022 | Notification of Timothy Richard Dafforn as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Notification of Anni Feng as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Cessation of Philip Thomas Blythe as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Cessation of Ian Belger as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Cessation of Yewande Akinola as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Cessation of Danielle Amanda George as a person with significant control on 2022-09-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Notification of Abigail Sarah Hutty as a person with significant control on 2021-10-01 |
13/10/2113 October 2021 | Notification of Sarah Katherine Spurgeon as a person with significant control on 2021-10-01 |
13/10/2113 October 2021 | Notification of Katy Deacon as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Cessation of Colin Michael Arthur as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Cessation of Joseph Dunn as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Cessation of Peter William Bonfield as a person with significant control on 2021-09-30 |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAMJIT SINGH BHANGU |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL NEEDHAM |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY CRYAN |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HURST |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE SUGDEN |
30/09/2030 September 2020 | CESSATION OF MICHAEL DOUGLAS CARR AS A PSC |
30/09/2030 September 2020 | CESSATION OF ALYSSA RANDALL AS A PSC |
30/09/2030 September 2020 | CESSATION OF SAMANTHA ELIZABETH HUBBARD AS A PSC |
30/09/2030 September 2020 | CESSATION OF JAYNE KATHRYN BRYANT AS A PSC |
30/09/2030 September 2020 | CESSATION OF SIMON CHARLES ANDREW HARRISON AS A PSC |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BUNYAN / 20/11/2019 |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARTER |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPICHAND KATRAGADDA |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH OHLSON |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS BLYTHE |
30/09/1930 September 2019 | CESSATION OF NICHOLAS PAUL WINSER AS A PSC |
30/09/1930 September 2019 | CESSATION OF JULIA ALISON NOBLE AS A PSC |
30/09/1930 September 2019 | CESSATION OF VIRGINIA MARGARET HODGE AS A PSC |
30/09/1930 September 2019 | CESSATION OF ANDREW RICHARD BEVINGTON AS A PSC |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
08/01/198 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL ARTHUR |
09/10/189 October 2018 | CESSATION OF ROBERT ANTHONY CRYAN AS A PSC |
09/10/189 October 2018 | CESSATION OF THOMAS HLAING AS A PSC |
09/10/189 October 2018 | CESSATION OF GRAEME NIGEL HOBBS AS A PSC |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE AKINOLA |
09/10/189 October 2018 | CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DUNN |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BELGER |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
25/01/1825 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
17/11/1717 November 2017 | CESSATION OF WILLIAM JAMES STEWART AS A PSC |
17/11/1717 November 2017 | CESSATION OF ANDREW CHARLES HARTER AS A PSC |
17/11/1717 November 2017 | CESSATION OF FARAH AZIRAR AS A PSC |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES ANDREW HARRISON |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL |
17/11/1717 November 2017 | CESSATION OF NAOMI WENDY CLIMER AS A PSC |
25/07/1725 July 2017 | CESSATION OF DAVID WARREN ARTHUR EAST AS A PSC |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
20/01/1720 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
10/03/1610 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
23/06/1523 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
22/04/1322 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
15/02/1215 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
22/08/1122 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
27/07/1027 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
09/06/109 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM GOVERNANCE & LEGAL AFFAIRS DEPT SAVOY PLACE LONDON WC2R 0BL |
26/06/0926 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
11/09/0811 September 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
08/08/088 August 2008 | LOCATION OF REGISTER OF MEMBERS |
08/08/088 August 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | LOCATION OF DEBENTURE REGISTER |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM SAVOY PLACE LONDON WC2R 0BL |
13/06/0813 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
03/07/073 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
06/07/066 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: MICHAEL FARADAY HOUSE SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2AY |
08/12/048 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
26/10/0426 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | SECRETARY RESIGNED |
28/09/0328 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
11/07/0311 July 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA |
06/09/026 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
02/07/022 July 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
28/07/0128 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
03/08/003 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
11/07/0011 July 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
17/08/9917 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
18/06/9918 June 1999 | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS |
05/08/985 August 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
05/08/985 August 1998 | SECRETARY'S PARTICULARS CHANGED |
16/06/9816 June 1998 | REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 10, LINCOLNS INN FIELDS, LONDON WC2A 3BP |
09/06/989 June 1998 | RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS |
24/09/9724 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
28/07/9728 July 1997 | RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS |
19/06/9619 June 1996 | NEW DIRECTOR APPOINTED |
19/06/9619 June 1996 | EXEMPTION FROM APPOINTING AUDITORS 30/11/95 |
19/06/9619 June 1996 | RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS |
19/06/9619 June 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 |
19/06/9619 June 1996 | NEW SECRETARY APPOINTED |
19/06/9619 June 1996 | DIRECTOR RESIGNED |
19/06/9619 June 1996 | SECRETARY RESIGNED |
15/06/9515 June 1995 | RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS |
10/03/9510 March 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94 |
30/08/9430 August 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93 |
08/07/948 July 1994 | RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS |
14/06/9314 June 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92 |
14/06/9314 June 1993 | RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS |
30/07/9230 July 1992 | REGISTERED OFFICE CHANGED ON 30/07/92 |
30/07/9230 July 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91 |
30/07/9230 July 1992 | RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS |
28/06/9128 June 1991 | S252 DISP LAYING ACC 20/06/91 |
28/06/9128 June 1991 | RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS |
28/06/9128 June 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90 |
27/06/9027 June 1990 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89 |
27/06/9027 June 1990 | RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS |
17/04/8917 April 1989 | RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS |
17/04/8917 April 1989 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88 |
09/06/889 June 1988 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/87 |
09/06/889 June 1988 | RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS |
17/06/8717 June 1987 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86 |
17/06/8717 June 1987 | RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS |
23/05/8623 May 1986 | RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS |
23/05/8623 May 1986 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85 |
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