INSPEKTOR TECHNOLOGIES LTD

Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA
StatusACTIVE
Company No.06526295
CategoryPrivate Limited Company
Incorporated06 Mar 2008
Age16 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

INSPEKTOR TECHNOLOGIES LTD is an active private limited company with number 06526295. It was incorporated 16 years, 3 months, 11 days ago, on 06 March 2008. The company address is Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niled Limited

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elbert De Josselin De Jong

Change date: 2020-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Elbert De Josselin De Jong

Change date: 2020-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: PO Box 4385 06526295: Companies House Default Address Cardiff CF14 8LH

Change date: 2019-09-17

New address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: RP05

Change date: 2019-09-05

Default address: PO Box 4385, 06526295: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Niled Limited

Change date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-11

Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Niled Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Elbert De Josselin De Jong

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA england

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from dept 119, 43 owston road carcroft doncaster DN6 8DA

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed niled LIMITED

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary milton price LTD

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 06 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.S. GARAGE DOORS LIMITED

THE OLD BOARDROOM,WARE,SG12 7LR

Number:04572970
Status:ACTIVE
Category:Private Limited Company

BRASSINGTON CHARTERING LTD

THE WHITE HOUSE,GORING ON THAMES,RG8 9DD

Number:05409629
Status:ACTIVE
Category:Private Limited Company

F1 ANKK LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11498876
Status:ACTIVE
Category:Private Limited Company

PEACHY CLEAN SCARBOROUGH LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:10288666
Status:ACTIVE
Category:Private Limited Company

SDM CAPITAL LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11526973
Status:ACTIVE
Category:Private Limited Company

TBIT INVESTMENTS LIMITED

34 FRANCKLYN GARDENS,EDGWARE,HA8 8RZ

Number:10073696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source