Advanced company searchLink opens in new window

INSPECTION NETWORK LIMITED

Company number 05321245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2018 SH03 Purchase of own shares.
10 Jan 2018 AD01 Registered office address changed from The Old Pumphouse 45 Hill Street Poole Dorset BH15 1DB to Room 37, Aspect Business Centre Aspect House Bennerley Road Bulwell Nottingham NG6 8WR on 10 January 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
29 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2017 SH03 Purchase of own shares.
10 May 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
18 Apr 2016 TM01 Termination of appointment of Tanya Waite as a director on 25 March 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Mar 2016 SH03 Purchase of own shares.
28 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 189
12 Oct 2015 SH06 Cancellation of shares. Statement of capital on 25 July 2015
  • GBP 189
12 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2015 SH03 Purchase of own shares.
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 TM01 Termination of appointment of Michael Reginald Shirley as a director on 1 February 2015
13 Mar 2015 TM02 Termination of appointment of Michael Reginald Shirley as a secretary on 1 February 2015
15 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
04 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
04 Sep 2014 MR04 Satisfaction of charge 2 in full
25 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
12 Nov 2013 AP01 Appointment of Mrs Tanya Waite as a director
12 Nov 2013 AP01 Appointment of Mr Gavin John Mitchell as a director