- Company Overview for INSPEXS LIMITED (05778345)
- Filing history for INSPEXS LIMITED (05778345)
- People for INSPEXS LIMITED (05778345)
- More for INSPEXS LIMITED (05778345)
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) |
---|---|---|---|
15 Apr 2014 | AD01 | Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY Wales on 15 April 2014 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | TM01 | Termination of appointment of Glyn Jones as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Gregory Mann as a director | |
28 Aug 2013 | TM02 | Termination of appointment of Gregory Mann as a secretary | |
13 Jun 2013 | TM01 | Termination of appointment of Aliter Limited as a director | |
17 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
03 May 2010 | CH03 | Secretary's details changed for Gregory Stephen Mann on 1 October 2009 | |
03 May 2010 | CH01 | Director's details changed for Gregory Stephen Mann on 1 October 2009 | |
03 May 2010 | CH01 | Director's details changed for Geraint Ap Ifor Jones on 1 October 2009 | |
03 May 2010 | CH02 | Director's details changed for Aliter Limited on 1 October 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 17 March 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
09 Apr 2009 | 288a | Director appointed aliter LIMITED | |
09 Apr 2009 | 288b | Appointment terminated director peter matthews | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Aug 2008 | 363a | Return made up to 12/04/08; full list of members |