INSPCT LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 9 => 3
2024-04-07 update accounts_next_due_date 2024-06-30 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 15/02/2022
2022-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 15/02/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-07 update account_category DORMANT => null
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-07 delete address SUITE 1.2 STATION HOUSE 34 ST ENOCH'S SQUARE GLASGOW SCOTLAND G1 4DF
2020-04-07 insert address LOWER GROUND 9 WOODSIDE CRESCENT GLASGOW SCOTLAND G3 7UL
2020-04-07 update registered_address
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 1.2 STATION HOUSE 34 ST ENOCH'S SQUARE GLASGOW G1 4DF SCOTLAND
2019-05-07 update statutory_documents ADOPT ARTICLES 30/04/2019
2019-05-02 update statutory_documents DIRECTOR APPOINTED MR WILLIAM CAMPBELL MCILMOYLE
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-03-07 delete address 87 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TF
2019-03-07 insert address SUITE 1.2 STATION HOUSE 34 ST ENOCH'S SQUARE GLASGOW SCOTLAND G1 4DF
2019-03-07 update registered_address
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 87 ST. VINCENT STREET GLASGOW G2 5TF SCOTLAND
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 3 => 9
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-09-21 update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-07 insert company_previous_name CPLG LIMITED
2018-03-07 update name CPLG LIMITED => INSPCT LTD
2018-02-09 update statutory_documents COMPANY NAME CHANGED CPLG LIMITED CERTIFICATE ISSUED ON 09/02/18
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 19/09/2016
2016-07-07 delete address SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT SCOTLAND FK5 4RB
2016-07-07 insert address 87 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TF
2016-07-07 update registered_address
2016-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT FK5 4RB SCOTLAND
2016-06-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-02 update statutory_documents 31/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-08 delete address RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ
2015-08-08 insert address SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT SCOTLAND FK5 4RB
2015-08-08 update registered_address
2015-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2015 FROM RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-08 update statutory_documents 31/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address UNIT 7 RFL HOUSE ANDERSON STREET DUNBLANE PERTHSHIRE SCOTLAND FK15 9AJ
2014-05-07 insert address RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 7 RFL HOUSE ANDERSON STREET DUNBLANE PERTHSHIRE FK15 9AJ SCOTLAND
2014-04-24 update statutory_documents 31/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-01 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 31/03/13 FULL LIST
2012-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 1 RFL HOUSE DUNBLANE FK15 9AJ UNITED KINGDOM
2012-04-10 update statutory_documents 31/03/12 FULL LIST
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 01/06/2011
2011-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION