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)
18 Oct 2013 AD03 Register(s) moved to registered inspection location
18 Oct 2013 AD02 Register inspection address has been changed
18 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2012
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 200.00
02 Jul 2013 MEM/ARTS Memorandum and Articles of Association
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/04/2013
08 Apr 2013 AD01 Registered office address changed from , C/O Inspection Network Ltd (Reg Off), 22 Parkstone Road, Poole, Dorset, BH15 2PG, United Kingdom on 8 April 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH October 2013.
03 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012
03 Jan 2013 1.4 Notice of completion of voluntary arrangement
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2012
24 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 24 December 2010 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Michael Reginald Shirley on 1 January 2010
17 Jan 2012 CH03 Secretary's details changed for Michael Reginald Shirley on 1 January 2010
03 May 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2011
12 Oct 2010 AD01 Registered office address changed from , 23 Southfield Road, Rugby, Warwickshire, CV22 5NJ on 12 October 2010
09 Jul 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Michael Reginald Shirley on 24 December 2009
09 Jul 2010 CH01 Director's details changed for George Stevenson Morgan on 24 December 2009
30 Jun 2010 AA Total exemption small company accounts made up to 29 September 2009
12 Mar 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2010