Advanced company searchLink opens in new window

INSPECTION SUPPORT LTD

Company number 08340848

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2020 AD01 Registered office address changed from 5 Yeoman Terrace Marske-by-the-Sea Redcar Cleveland TS11 6LA England to 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 6 April 2020
17 Mar 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
17 Mar 2020 LIQ01 Declaration of solvency
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AD01 Registered office address changed from The Wilton Centre Room a311 Redcar Cleveland TS10 4RF to 5 Yeoman Terrace Marske-by-the-Sea Redcar Cleveland TS11 6LA on 11 February 2016
06 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Dec 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 December 2013
24 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted