FINAL INSPECTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

10/10/2410 October 2024 Termination of appointment of Raymond Butler as a director on 2024-10-09

View Document

10/10/2410 October 2024 Appointment of Mr Larry Alexander Leonidas Stanley as a director on 2024-10-09

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 1 BENTINCK STREET LONDON W1U 2ED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/03/1730 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LARRY STANLEY / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BUTLER / 23/02/2016

View Document

12/11/1512 November 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/08/1119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 19/07/2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LARRY STANLEY / 19/07/2011

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/07/09; NO CHANGE OF MEMBERS

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LARRY STANLEY / 01/08/2008

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS BRUCE WEIR RITCHIE LOGGED FORM

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 28/04/2009

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: VICTORIA HOUSE, VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 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