INSPIRED TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

19/11/2419 November 2024 Audited abridged accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Withdrawal of a person with significant control statement on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

01/03/241 March 2024 Notification of Christopher John Wilkins as a person with significant control on 2024-01-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Secretary's details changed for Sable Secretaries Limited on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-05

View Document

21/11/2321 November 2023 Audited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Accounts for a small company made up to 2021-02-28

View Document

26/11/2126 November 2021 Sub-division of shares on 2021-11-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES HEINRICH FOUCHE / 17/01/2021

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF PSC STATEMENT ON 03/12/2020

View Document

16/02/2116 February 2021 CESSATION OF DYNAMIC VISUAL TECHNOLOGIES (PTY) LTD AS A PSC

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND AMM

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN DER MERWE

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JACQUES HEINRICH FOUCHE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOWLER

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILKINS / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOBUS VAN DER MERWE / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FOWLER / 20/06/2019

View Document

15/05/1915 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 15/05/2019

View Document

15/05/1915 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 15/05/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/- SABLE ACCOUNTING LIMITED LOWER GROUND FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET WC1A 1DG ENGLAND

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ROLAND MICHAEL AMM

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

29/08/1829 August 2018 COMPANY NAME CHANGED DYNAMIC VISUAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 29/08/18

View Document

29/08/1829 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

24/11/1724 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

22/08/1722 August 2017 SECRETARY APPOINTED SABLE SECRETARIES LIMITED SCOTT BROWN

View Document

22/08/1722 August 2017 CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM SUITE 153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND

View Document

01/03/171 March 2017 PREVSHO FROM 30/04/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOBUS MERWE / 22/04/2016

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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