IJ INSPECTION SERVICES LIMITED

7 Bankside, The Watermark, Gateshead, NE11 9SY, England
StatusACTIVE
Company No.08429417
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

IJ INSPECTION SERVICES LIMITED is an active private limited company with number 08429417. It was incorporated 11 years, 2 months, 28 days ago, on 05 March 2013. The company address is 7 Bankside, The Watermark, Gateshead, NE11 9SY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mrs Lesley Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Jones

Change date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Jones

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Jones

Change date: 2019-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Jones

Change date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Jones

Change date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW

New address: C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: Frederick House Brenda Road Hartlepool TS25 2BW England

Change date: 2014-03-21

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2013

Action Date: 05 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-05

Capital : 165 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATRACK LIMITED

17 NEWSTEAD GROVE,,NG1 4GZ

Number:05132723
Status:ACTIVE
Category:Private Limited Company

CINEMA CITY LIMITED

CINEMA CITY,NORWICH,NR2 4AD

Number:00888435
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLDMAN ESTATES LIMITED

BROCKBOURNE HOUSE, 77,TUNBRIDGE WELLS,TN4 8BS

Number:10602101
Status:ACTIVE
Category:Private Limited Company

HITCHES LANE MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06546988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINEN AND LILIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11879153
Status:ACTIVE
Category:Private Limited Company

THREE60 BUILDING SOLUTIONS LTD

WEST MIDLANDS HOUSE,1 GYPSY LANE,WV13 2HA

Number:09810124
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