- Company Overview for INSPECTION NETWORK LIMITED (05321245)
- Filing history for INSPECTION NETWORK LIMITED (05321245)
- People for INSPECTION NETWORK LIMITED (05321245)
- Charges for INSPECTION NETWORK LIMITED (05321245)
- Insolvency for INSPECTION NETWORK LIMITED (05321245)
- More for INSPECTION NETWORK LIMITED (05321245)
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
|
|
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
|
|
12 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 July 2015
|
|
12 Oct 2015 | SH08 | Change of share class name or designation | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |