INSPECS GROUP PLC

Company Documents

DateDescription
17/06/2517 June 2025 Resolutions

View Document

04/06/254 June 2025 Termination of appointment of Hugo James Adams as a director on 2025-06-03

View Document

04/06/254 June 2025 Termination of appointment of Christopher David Kay as a director on 2025-06-03

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

02/05/252 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Registration of charge 119639100003, created on 2024-12-13

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Cessation of Robin Bjorn Christian Totterman as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Notification of a person with significant control statement

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Ian Charter Maclaurin as a director on 2022-12-01

View Document

12/01/2312 January 2023 Appointment of Mr Shaun Michael Smith as a director on 2022-12-01

View Document

12/01/2312 January 2023 Appointment of Mr Hugo James Adams as a director on 2022-12-01

View Document

23/11/2223 November 2022 Director's details changed for Mr Richard David Peck on 2022-11-09

View Document

31/10/2231 October 2022 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

01/11/211 November 2021 Registration of charge 119639100002, created on 2021-10-27

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

31/07/2131 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/1925 April 2019 Incorporation

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