INSTASPECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

10/01/2410 January 2024 Change of details for Mr Scott Marlow as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Scott Marlow on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Scott Marlow as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Scott Marlow as a person with significant control on 2023-12-22

View Document

10/01/2410 January 2024 Cessation of Scott Marlow as a person with significant control on 2023-12-30

View Document

10/01/2410 January 2024 Change of details for Mr Scott Marlow as a person with significant control on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/06/2116 June 2021 Secretary's details changed for Steedman and Company Ltd on 2021-06-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MARLOW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARLOW / 30/06/2010

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEEDMAN AND COMPANY LTD / 30/06/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 18 MILL WYND AYR KA7 1TS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 18 MILLER ROAD AYR AYRSHIRE KA7 2AY

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: VIEWFIELD BUSINESS CENTRE VIEWFIELD ROAD AYR KA8 8HH

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

27/09/9827 September 1998 REGISTERED OFFICE CHANGED ON 27/09/98 FROM: WELLINGTON CHAMBERS 70 FORT STREET AYR KA7 1EH

View Document

27/09/9827 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 NC INC ALREADY ADJUSTED 07/06/89

View Document

02/11/932 November 1993 NC INC ALREADY ADJUSTED 07/06/89

View Document

26/10/9326 October 1993 SECRETARY RESIGNED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 PARTIC OF MORT/CHARGE *****

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 42 WILLOW PARK AYR KA7 3TF

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 NC INC ALREADY ADJUSTED 07/06/89

View Document

08/02/918 February 1991 366A 21/12/90

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/8714 December 1987 PUC2 1000X£1 ORDINARY 011287

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

13/11/8713 November 1987 NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 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