- Company Overview for INTROSPEC SOURCING LIMITED (11053165)
- Filing history for INTROSPEC SOURCING LIMITED (11053165)
- People for INTROSPEC SOURCING LIMITED (11053165)
- More for INTROSPEC SOURCING LIMITED (11053165)
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) |
---|---|---|---|
28 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
17 Aug 2023 | AD01 | Registered office address changed from The Old Pigsties Clifton Fields Preston Lancashire PR4 0XG United Kingdom to 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF on 17 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Jacob Kane Weir on 1 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Simon Peter Weir on 1 August 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
07 Oct 2022 | PSC07 | Cessation of Introspec Group Limited as a person with significant control on 31 May 2022 | |
07 Oct 2022 | PSC01 | Notification of Simon Peter Weir as a person with significant control on 31 May 2022 | |
07 Oct 2022 | PSC01 | Notification of Jacob Kane Weir as a person with significant control on 31 May 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
16 Sep 2021 | PSC02 | Notification of Introspec Group Limited as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Jacob Kane Weir as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Simon Peter Weir as a person with significant control on 16 September 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
05 Nov 2020 | AD01 | Registered office address changed from 15 Foxtail Drive Warton Preston Lancashire PR4 1FL United Kingdom to The Old Pigsties Clifton Fields Preston Lancashire PR4 0XG on 5 November 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jan 2020 | PSC04 | Change of details for Mr Simon Peter Weir as a person with significant control on 8 November 2017 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Jacob Kane Weir on 16 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Jacob Kane Weir as a person with significant control on 8 November 2017 | |
17 Jan 2020 | AD01 | Registered office address changed from 193 Whitby Avenue Preston PR2 3GB United Kingdom to 15 Foxtail Drive Warton Preston Lancashire PR4 1FL on 17 January 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 |