INSPEC LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotification of a person with significant control statement

View Document

04/08/254 August 2025 NewCessation of Carol Marsh as a person with significant control on 2022-10-01

View Document

01/08/251 August 2025 NewCessation of Yewande Modupe Akinola as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Ronjon Nag as a person with significant control on 2022-10-01

View Document

01/08/251 August 2025 NewCessation of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

01/08/251 August 2025 NewCessation of Simon David Hart as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Mark Goudie as a person with significant control on 2024-10-01

View Document

01/08/251 August 2025 NewCessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

01/08/251 August 2025 NewCessation of Katy Margaret Deacon as a person with significant control on 2021-10-01

View Document

01/08/251 August 2025 NewCessation of Gopichand Katragadda as a person with significant control on 2019-10-01

View Document

01/08/251 August 2025 NewCessation of Anni Feng as a person with significant control on 2022-10-01

View Document

01/08/251 August 2025 NewCessation of Paul Michael Needham as a person with significant control on 2024-10-01

View Document

01/08/251 August 2025 NewCessation of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/01/2529 January 2025 Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25

View Document

29/01/2529 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

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

View Document

11/11/2411 November 2024 Termination of appointment of Andrew Fraser Wilson as a secretary on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mr Zaheed Hussein as a secretary on 2024-11-08

View Document

02/10/242 October 2024 Notification of Mark Goudie as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Robert Anthony Cryan as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Sarah Katherine Spurgeon as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Notification of Paul Martin Needham as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Abigail Sarah Hutty as a person with significant control on 2024-09-30

View Document

12/04/2412 April 2024 Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Notification of Simon David Hart as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of David Keith Bunyan as a director on 2023-09-30

View Document

09/10/239 October 2023 Cessation of Catherine Anne Sugden as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Cessation of Julian Alexander Young as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Cessation of Paul Michael Needham as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Cessation of Rachel Hurst as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Cessation of Bikramjit Singh Bhangu as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Simon Paul White as a director on 2023-10-01

View Document

09/10/239 October 2023 Notification of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Notification of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Notification of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Notification of Yewande Modupe Akinola as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Notification of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

18/05/2318 May 2023 Cessation of Andrew Charles Harter as a person with significant control on 2023-05-04

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Notification of Carol Marsh as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of Ronjon Nag as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2022-08-30

View Document

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

View Document

05/10/225 October 2022 Notification of Timothy Richard Dafforn as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of Anni Feng as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Cessation of Philip Thomas Blythe as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Ian Belger as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Yewande Akinola as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Danielle Amanda George as a person with significant control on 2022-09-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Notification of Abigail Sarah Hutty as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of Sarah Katherine Spurgeon as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of Katy Deacon as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Colin Michael Arthur as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Joseph Dunn as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Peter William Bonfield as a person with significant control on 2021-09-30

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAMJIT SINGH BHANGU

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL NEEDHAM

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY CRYAN

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HURST

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE SUGDEN

View Document

30/09/2030 September 2020 CESSATION OF MICHAEL DOUGLAS CARR AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF ALYSSA RANDALL AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF SAMANTHA ELIZABETH HUBBARD AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF JAYNE KATHRYN BRYANT AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF SIMON CHARLES ANDREW HARRISON AS A PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BUNYAN / 20/11/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARTER

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPICHAND KATRAGADDA

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH OHLSON

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS BLYTHE

View Document

30/09/1930 September 2019 CESSATION OF NICHOLAS PAUL WINSER AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF JULIA ALISON NOBLE AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF VIRGINIA MARGARET HODGE AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF ANDREW RICHARD BEVINGTON AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL ARTHUR

View Document

09/10/189 October 2018 CESSATION OF ROBERT ANTHONY CRYAN AS A PSC

View Document

09/10/189 October 2018 CESSATION OF THOMAS HLAING AS A PSC

View Document

09/10/189 October 2018 CESSATION OF GRAEME NIGEL HOBBS AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE AKINOLA

View Document

09/10/189 October 2018 CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DUNN

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BELGER

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CESSATION OF WILLIAM JAMES STEWART AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF ANDREW CHARLES HARTER AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF FARAH AZIRAR AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES ANDREW HARRISON

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL

View Document

17/11/1717 November 2017 CESSATION OF NAOMI WENDY CLIMER AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF DAVID WARREN ARTHUR EAST AS A PSC

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM GOVERNANCE & LEGAL AFFAIRS DEPT SAVOY PLACE LONDON WC2R 0BL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM SAVOY PLACE LONDON WC2R 0BL

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: MICHAEL FARADAY HOUSE SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2AY

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 10, LINCOLNS INN FIELDS, LONDON WC2A 3BP

View Document

09/06/989 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

30/08/9430 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 S252 DISP LAYING ACC 20/06/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

27/06/9027 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88

View Document

09/06/889 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85

View Document


More Company Information


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