INSPECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/12/131 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1311 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/12/109 December 2010 SAIL ADDRESS CHANGED FROM: 441 STOCKPORT ROAD GEE CROSS HYDE CHESHIRE SK14 5ET UNITED KINGDOM

View Document

09/12/109 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GRANT / 26/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM GRANT / 26/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/884 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 171287

View Document

13/01/8813 January 1988 COMPANY NAME CHANGED WORTHYHUGE LIMITED CERTIFICATE ISSUED ON 14/01/88

View Document

11/01/8811 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: G OFFICE CHANGED 11/01/88 2 BACHES ST LONDON N1 6UB

View Document

28/05/8728 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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