THE INSP FOUNDATION

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/03/2514 March 2025 Appointment of Mr Stefano Lampertico as a director on 2024-10-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

18/11/2418 November 2024 Appointment of Mr George Michael Wright as a director on 2024-11-01

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Thiago Dos Reis Massagardi as a director on 2024-08-21

View Document

26/09/2426 September 2024 Director's details changed for Juliana Valentim on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Fay Lila Selvan as a director on 2024-08-12

View Document

26/09/2426 September 2024 Termination of appointment of Steven Persson as a director on 2024-08-12

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/02/2420 February 2024 Appointment of Ms Amanda Margaret Jones as a director on 2023-12-22

View Document

04/01/244 January 2024 Termination of appointment of Timothy L Harris as a director on 2023-11-21

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

24/01/2324 January 2023 Appointment of Viggo Mastad as a director on 2022-10-01

View Document

24/01/2324 January 2023 Appointment of Juliana Valentim as a director on 2022-10-01

View Document

17/05/2217 May 2022 Termination of appointment of Maree Aldam as a secretary on 2022-05-03

View Document

17/05/2217 May 2022 Appointment of Mr Mike Findlay as a secretary on 2022-05-04

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 200 RENFIELD STREET GLASGOW G2 3QB

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MS NIKOLETA KOSOVAC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLA IMWINKELRIED

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

06/09/186 September 2018 ADOPT ARTICLES 23/08/2018

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS ANNA SARAH BRITZ-LUNDSTROM

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 ALTER ARTICLES 06/03/2016

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

22/02/1622 February 2016 18/02/16 NO MEMBER LIST

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 SECRETARY APPOINTED MS MAREE ALDAM

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR THIAGO DOS REIS MASSAGARDI

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRUDY VLOK

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR TIMOTHY L HARRIS

View Document

02/03/152 March 2015 18/02/15 NO MEMBER LIST

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY SERGE LAREAULT

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR SERGE LAREAULT

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 18/02/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS PAOLA GALLO IMWINKELRIED

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MS FAY LILA SELVAN

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ARKADY TYURIN

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIELE KOCH

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 18/02/13 NO MEMBER LIST

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 18/02/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O INSP, C/O SCVO BRUNSWICK HOUSE FLOOR 3, 51 WILSON STREET GLASGOW G1 1UZ SCOTLAND

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS GABRIELE KOCH

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STEVEN PERSSON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAELA GRUNDLER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE ZUHL

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 18/02/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM INSP, C/O SCVO, FLOOR 3 CENTRUM BUILDING, 38 QUEEN STREET GLASGOW G1 3DX

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ZUHL / 09/03/2010

View Document

10/03/1010 March 2010 18/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SERGE LAREAULT / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAELA GRUNDLER / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARKADY TYURIN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE LAREAULT / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUDY VLOK / 09/03/2010

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR CLEMENT NJOROGE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR RON GRUNBERG

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR ARKADY TYURIN

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MS TRUDY VLOK

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JEROEU ROOIJ DE

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MS MICHAELA GRUNDLER

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHELE ALVARO

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 71 OXFORD STREET GLASGOW STRATHCLYDE G5 9EP

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 71 OXFORD STREET GLASGOW G5 9EP

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

18/02/0518 February 2005 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