INSPECTORATE INTERNATIONAL LIMITED
Company number 00638315
- Company Overview for INSPECTORATE INTERNATIONAL LIMITED (00638315)
- Filing history for INSPECTORATE INTERNATIONAL LIMITED (00638315)
- People for INSPECTORATE INTERNATIONAL LIMITED (00638315)
- Charges for INSPECTORATE INTERNATIONAL LIMITED (00638315)
- More for INSPECTORATE INTERNATIONAL LIMITED (00638315)
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) |
---|---|---|---|
05 Apr 2024 | TM01 | Termination of appointment of Francois Charles Diethelm as a director on 31 March 2024 | |
07 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
22 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
10 Mar 2023 | AP01 | Appointment of Mr Francois Charles Diethelm as a director on 10 March 2023 | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
11 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Mar 2021 | CH01 | Director's details changed for Mr David John Lappage on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 8 March 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Richard Charles Downs as a director on 12 January 2021 | |
31 Jan 2021 | TM01 | Termination of appointment of Richard David Bryan as a director on 29 January 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr David John Lappage on 16 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Richard Charles Downs on 15 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Richard David Bryan on 16 December 2019 | |
16 Dec 2019 | CH03 | Secretary's details changed for Mr David John Lappage on 14 December 2019 | |
13 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
02 Oct 2019 | PSC05 | Change of details for Inspectorate International Holdings Plc as a person with significant control on 25 June 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on 26 July 2019 | |
05 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Nov 2018 | TM01 | Termination of appointment of Matthew John Hopkinson as a director on 30 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates |