INSPECTON LIMITED

41 Lakeside Avenue, Bolton, BL3 2HY, England
StatusACTIVE
Company No.09218691
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

INSPECTON LIMITED is an active private limited company with number 09218691. It was incorporated 9 years, 8 months, 2 days ago, on 15 September 2014. The company address is 41 Lakeside Avenue, Bolton, BL3 2HY, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Umbreen Gul

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: Umbreen Gul

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khawarzam Hameed Khan Niazi

Notification date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Khawarzam Hameed Khan Niazi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2022

Action Date: 08 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-08

Old address: 11 British Muslim Heritage Centre, College Road Walley Range Manchester M16 8BP England

New address: 41 Lakeside Avenue Bolton BL3 2HY

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Umbreen Gul

Notification date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-06

Officer name: Khawarzam Hameed Khan Niazi

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Umbreen Gul

Appointment date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khawarzam Hameed Khan Niazi

Cessation date: 2022-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: 11 British Muslim Heritage Centre, College Road Walley Range Manchester M16 8BP

Old address: 41 Lakeside Avenue Bolton BL3 2HY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-22

Psc name: Iram Tahir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 3 Carnoustie Drive Heald Green Cheadle SK8 3EW England

New address: 41 Lakeside Avenue Bolton BL3 2HY

Change date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Iram Tahir

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iram Tahir

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iram Tahir

Appointment date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

New address: 3 Carnoustie Drive Heald Green Cheadle SK8 3EW

Old address: 41 Lakeside Avenue Bolton BL3 2HY England

Change date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 03 Carnoustie Drive Heald Green Cheadle Cheshire SK8 3EW

New address: 41 Lakeside Avenue Bolton BL3 2HY

Change date: 2020-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Iram Tahir

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iram Tahir

Termination date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khawarzam Hameed Khan Niazi

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khawarzam Hameed Khan Niazi

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khawarzam Hameed Khan Niazi

Cessation date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Khawarzam Hameed Khan Niazi

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr Khawarzam Hameed Khan Niazi

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF


Some Companies

DRAYMOND CO. LTD.

UNIT 17 ENTERPRISE ESTATE,GUILDFORD,GU1 1RB

Number:11296842
Status:ACTIVE
Category:Private Limited Company

EVOLVE PLAYER LIMITED

10 CLIFFORD ROAD,RICHMOND,TW10 7EA

Number:06980282
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAAN AND ASSOCIATES LIMITED

1 LOYTERTON BUNGALOWS TICKHAM LANE,SITTINGBOURNE,ME9 0HW

Number:09268752
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE DEVELOPMENTS LTD

760 GROUND FLOOR,ILFORD,IG2 7HU

Number:11603419
Status:ACTIVE
Category:Private Limited Company

RHODESIA GARDENS SERVICE COMPANY LIMITED

39 RHODESIA GARDENS,CHESTERFIELD,S40 3AL

Number:02210967
Status:ACTIVE
Category:Private Limited Company

SCHUMACHER SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10554985
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