INSPECTRAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-20 with updates |
19/04/2419 April 2024 | Registered office address changed from 51 Bernard Street Edinburgh EH6 6SL Scotland to 8 Walker Street Edinburgh EH3 7LA on 2024-04-19 |
19/04/2419 April 2024 | Change of details for Inspectram (Holdings) Limited as a person with significant control on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Change of details for Mr David Kerr Ramsay as a person with significant control on 2024-01-08 |
30/01/2430 January 2024 | Notification of Inspectram (Holdings) Limited as a person with significant control on 2024-01-08 |
30/01/2430 January 2024 | Change of details for Mrs Kathryn Alexander Ramsay as a person with significant control on 2024-01-08 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Registered office address changed from 8 Albert Street Kirkwall KW15 1HP Scotland to 51 Bernard Street Edinburgh EH6 6SL on 2023-09-29 |
19/09/2319 September 2023 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 8 Albert Street Kirkwall KW15 1HP on 2023-09-19 |
19/09/2319 September 2023 | Change of details for Mr David Kerr Ramsay as a person with significant control on 2023-09-19 |
01/09/231 September 2023 | Notification of Kathryn Alexander Ramsay as a person with significant control on 2023-09-01 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-03-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID KERR RAMSAY / 08/01/2021 |
08/01/218 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ALEXANDER RAMSAY / 08/01/2021 |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 25 SUMMERLEA ROAD SEAMILL WEST KILBRIDE KA23 9HP SCOTLAND |
03/08/203 August 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAMSAY |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERR RAMSAY / 12/07/2017 |
06/03/186 March 2018 | DIRECTOR APPOINTED MRS KATHRYN RAMSAY |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 5A CORSEHILL DRIVE WEST KILBRIDE AYRSHIRE KA23 9HU |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
22/06/1122 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/12/1017 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
28/06/1028 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERR RAMSAY / 31/05/2010 |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
28/06/0928 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
27/06/0827 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | 31/05/07 TOTAL EXEMPTION FULL |
28/06/0728 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/07/051 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | NEW SECRETARY APPOINTED |
04/06/014 June 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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