Advanced company searchLink opens in new window

INOSPEED LIMITED

Company number 14208042

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
20 Feb 2024 CH01 Director's details changed for Mr Tobin Elliott Harris on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Miss Eleanor Olivia Harris on 20 February 2024
23 Nov 2023 PSC04 Change of details for Mr Tobin Elliott Harris as a person with significant control on 23 November 2023
23 Nov 2023 PSC04 Change of details for Miss Eleanor Olivia Harris as a person with significant control on 23 November 2023
22 Nov 2023 AD01 Registered office address changed from Flat 12 the Sorting House 83 Newton Street Manchester Greater Manchester M1 1EP to Old Tiles Roundwell Bearsted Maidstone Kent ME14 4EU on 22 November 2023
26 Jul 2023 AD01 Registered office address changed from Unit 12 the Sorting House Newton Street Manchester Greater Manchester M1 1EP England to Flat 12 the Sorting House 83 Newton Street Manchester Greater Manchester M1 1EP on 26 July 2023
14 Jul 2023 PSC04 Change of details for Mr Tobin Elliott Harris as a person with significant control on 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
13 Jul 2023 PSC04 Change of details for Mr Tobin Elliott Harris as a person with significant control on 30 June 2023
13 Jul 2023 PSC04 Change of details for Miss Eleanor Olivia Harris as a person with significant control on 30 June 2023
13 Jul 2023 CH01 Director's details changed for Mr Tobin Elliott Harris on 30 June 2023
13 Jul 2023 CH01 Director's details changed for Miss Eleanor Olivia Harris on 30 June 2023
13 Jul 2023 CH01 Director's details changed for Mr Tobin Elliott Harris on 30 June 2023
13 Jul 2023 AD01 Registered office address changed from Flat 3 1 Simpson Terrace Shieldfield Newcastle upon Tyne Tyne and Wear NE2 1XB England to Unit 12 the Sorting House Newton Street Manchester Greater Manchester M1 1EP on 13 July 2023
19 Oct 2022 PSC07 Cessation of Angus James Harris as a person with significant control on 22 September 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 9
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 6
13 Sep 2022 TM01 Termination of appointment of Angus James Harris as a director on 31 August 2022
01 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted