Date | Description |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/24, NO UPDATES |
2024-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-28 |
update statutory_documents ADOPT ARTICLES 18/11/2024 |
2024-10-31 |
update statutory_documents CURREXT FROM 30/09/2024 TO 31/12/2024 |
2024-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONNA WOJTOWYCZ |
2024-10-30 |
update statutory_documents DIRECTOR APPOINTED BRITT DENISE SCHUURS |
2024-10-30 |
update statutory_documents DIRECTOR APPOINTED MARIA MARTINA ADRIANA PRINCEN |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA WOJTOWYCZ |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH |
2024-05-22 |
delete personal_emails ch..@inspectnet.co.uk |
2024-05-22 |
delete email ch..@inspectnet.co.uk |
2024-05-22 |
delete person Chloe Veitch |
2024-05-22 |
delete phone 0115 784 5218 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-01 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/23, NO UPDATES |
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 |
2023-03-14 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2022-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INL (HOLDINGS) LIMITED / 01/04/2022 |
2022-04-07 |
delete address ROOM 37, ASPECT BUSINESS CENTRE ASPECT HOUSE BENNERLEY ROAD BULWELL NOTTINGHAM ENGLAND NG6 8WR |
2022-04-07 |
insert address SUITE 96-99 LAKE VIEW DRIVE ANNESLEY NOTTINGHAM ENGLAND NG15 0DT |
2022-04-07 |
update registered_address |
2022-04-05 |
delete personal_emails ke..@inspectnet.co.uk |
2022-04-05 |
insert personal_emails ch..@inspectnet.co.uk |
2022-04-05 |
delete address Room 37 Ground Floor Aspect Business Centre
Aspect House
Aspect Business Park
Bennerley Road
Bulwell
Nottingham
NG6 8WR |
2022-04-05 |
delete email ke..@inspectnet.co.uk |
2022-04-05 |
delete person Keesha Musson |
2022-04-05 |
insert address Lake View Drive
Sherwood Park
Annesley
Nottingham
NG15 0DT |
2022-04-05 |
insert email ch..@inspectnet.co.uk |
2022-04-05 |
insert person Chloe Veitch |
2022-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM
ROOM 37, ASPECT BUSINESS CENTRE ASPECT HOUSE
BENNERLEY ROAD
BULWELL
NOTTINGHAM
NG6 8WR
ENGLAND |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES |
2022-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INL (HOLDINGS) LIMITED |
2022-01-06 |
update statutory_documents CESSATION OF DONNA WOJTOWYCZ AS A PSC |
2022-01-06 |
update statutory_documents CESSATION OF GAVIN JOHN MITCHELL AS A PSC |
2022-01-06 |
update statutory_documents CESSATION OF SCOTT ALAN SMITH AS A PSC |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-13 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA WOJTOWYCZ |
2021-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN MITCHELL |
2021-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ALAN SMITH |
2021-04-06 |
update statutory_documents CESSATION OF GEORGE STEVENSON MORGAN AS A PSC |
2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MORGAN |
2021-03-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-30 |
update statutory_documents ADOPT ARTICLES 05/03/2021 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
2020-10-18 |
delete personal_emails cl..@inspectnet.co.uk |
2020-10-18 |
insert personal_emails ke..@inspectnet.co.uk |
2020-10-18 |
insert personal_emails st..@inspectnet.co.uk |
2020-10-18 |
delete email cl..@inspectnet.co.uk |
2020-10-18 |
delete person Claire Titterton |
2020-10-18 |
delete phone 07468 863419 |
2020-10-18 |
insert email ke..@inspectnet.co.uk |
2020-10-18 |
insert email st..@inspectnet.co.uk |
2020-10-18 |
insert person Keesha Musson |
2020-10-18 |
insert phone 0115 784 4754 |
2020-10-18 |
insert phone 0115 784 5218 |
2020-04-16 |
delete source_ip 195.7.233.71 |
2020-04-16 |
insert source_ip 85.233.160.141 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-05 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
2019-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-09 |
update statutory_documents 16/05/19 STATEMENT OF CAPITAL GBP 100 |
2019-04-24 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ALAN SMITH |
2019-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA WOJTOWYCZ |
2019-04-24 |
update statutory_documents SECRETARY APPOINTED MRS DONNA WOJTOWYCZ |
2019-04-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-04 |
update statutory_documents 11/03/19 STATEMENT OF CAPITAL GBP 119 |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-06 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-03 |
delete address Unit A
Wallyford Industrial Estate
Wallyford
East Lothian
EH21 8QJ |
2019-02-03 |
insert address Harbour Point
Ground Floor
(1B/1) Newhailes Road
Musselburgh
Midlothian
EH21 6QD |
2019-02-03 |
update primary_contact Unit A
Wallyford Industrial Estate
Wallyford
East Lothian
EH21 8QJ => Harbour Point
Ground Floor
(1B/1) Newhailes Road
Musselburgh
Midlothian
EH21 6QD |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
2018-08-03 |
delete source_ip 85.233.160.144 |
2018-08-03 |
insert source_ip 195.7.233.71 |
2018-07-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-12 |
update statutory_documents 11/06/18 STATEMENT OF CAPITAL GBP 143 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address THE OLD PUMPHOUSE 45 HILL STREET POOLE DORSET BH15 1DB |
2018-03-07 |
insert address ROOM 37, ASPECT BUSINESS CENTRE ASPECT HOUSE BENNERLEY ROAD BULWELL NOTTINGHAM ENGLAND NG6 8WR |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-03-07 |
update registered_address |
2018-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-02-22 |
update statutory_documents 26/01/18 STATEMENT OF CAPITAL GBP 155 |
2018-02-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM
THE OLD PUMPHOUSE 45 HILL STREET
POOLE
DORSET
BH15 1DB |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
2017-11-19 |
insert website_emails ad..@inspectnet.co.uk |
2017-11-19 |
delete fax 0845 612 4084 |
2017-11-19 |
insert email ad..@inspectnet.co.uk |
2017-11-19 |
insert phone 0115 784 4756 |
2017-08-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-08-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-09 |
insert address Room 36 Ground Floor Aspect Business Centre
Aspect House
Aspect Business Park
Bennerley Road
Bulwell
Nottingham
NG6 8WR |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA WAITE |
2016-03-16 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-10 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-10 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-28 |
update statutory_documents 24/12/15 FULL LIST |
2015-11-08 |
delete website_emails ad..@inspectnet.co.uk |
2015-11-08 |
delete address Unit 1A
Wallyford Industrial Estate
Wallyford
EAST LOTHIAN
EH21 8QJ |
2015-11-08 |
delete email ad..@inspectnet.co.uk |
2015-11-08 |
delete source_ip 85.233.160.70 |
2015-11-08 |
insert index_pages_linkeddomain hse.gov.uk |
2015-11-08 |
insert index_pages_linkeddomain inita.org.uk |
2015-11-08 |
insert index_pages_linkeddomain ukas.com |
2015-11-08 |
insert source_ip 85.233.160.144 |
2015-10-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-12 |
update statutory_documents 25/07/15 STATEMENT OF CAPITAL GBP 189 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIRLEY |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SHIRLEY |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-15 |
update statutory_documents 24/12/14 FULL LIST |
2014-10-07 |
update num_mort_outstanding 2 => 0 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2014-07-31 |
delete address Unit 1b
Wallyford Industrial Estate
Wallyford
EAST LOTHIAN
EH21 8QJ |
2014-07-31 |
insert address Unit 1A
Wallyford Industrial Estate
Wallyford
EAST LOTHIAN
EH21 8QJ |
2014-07-31 |
insert address Unit A
Wallyford Industrial Estate
Wallyford
EAST LOTHIAN
EH21 8QJ |
2014-07-31 |
update primary_contact Unit 1b
Wallyford Industrial Estate
Wallyford
EAST LOTHIAN
EH21 8QJ => Unit A
Wallyford Industrial Estate
Wallyford
EAST LOTHIAN
EH21 8QJ |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE OLD PUMPHOUSE 45 HILL STREET POOLE DORSET UNITED KINGDOM BH15 1DB |
2014-02-07 |
insert address THE OLD PUMPHOUSE 45 HILL STREET POOLE DORSET BH15 1DB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-10 |
update statutory_documents 24/12/13 FULL LIST |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN MITCHELL |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS TANYA WAITE |
2013-10-18 |
update statutory_documents SAIL ADDRESS CREATED |
2013-10-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC |
2013-10-18 |
update statutory_documents SECOND FILING WITH MUD 24/12/12 FOR FORM AR01 |
2013-08-14 |
update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 200.00 |
2013-07-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-02 |
update statutory_documents ALTER ARTICLES 18/04/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
delete address 22 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PG |
2013-06-25 |
insert address THE OLD PUMPHOUSE 45 HILL STREET POOLE DORSET UNITED KINGDOM BH15 1DB |
2013-06-25 |
update reg_address_care_of INSPECTION NETWORK LTD (REG OFF) => null |
2013-06-25 |
update registered_address |
2013-06-24 |
update company_status Voluntary Arrangement => Active |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
2013-06-04 |
delete address 22 Parkstone Road, Poole, Dorset, BH15 2PG |
2013-06-04 |
insert address The Old Pumphouse, 45 Hill Street , Poole, Dorset, BH15 1DB |
2013-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, C/O INSPECTION NETWORK LTD (REG OFF), 22 PARKSTONE ROAD, POOLE, DORSET, BH15 2PG, UNITED KINGDOM |
2013-03-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents 24/12/12 FULL LIST |
2013-01-06 |
insert phone 0845 612 4084 |
2013-01-03 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012 |
2013-01-03 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2012-05-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2012 |
2012-01-24 |
update statutory_documents 24/12/11 FULL LIST |
2012-01-17 |
update statutory_documents 24/12/10 FULL LIST |
2012-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD SHIRLEY / 01/01/2010 |
2012-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL REGINALD SHIRLEY / 01/01/2010 |
2011-05-03 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011 |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 23 SOUTHFIELD ROAD, RUGBY, WARWICKSHIRE, CV22 5NJ |
2010-07-09 |
update statutory_documents 24/12/09 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEVENSON MORGAN / 24/12/2009 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD SHIRLEY / 24/12/2009 |
2010-06-30 |
update statutory_documents 29/09/09 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2010 |
2009-12-02 |
update statutory_documents 24/12/08 FULL LIST |
2009-10-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2009 |
2008-09-04 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2007-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
4 BLOORS LANE, RAINHAM, GILLINGHAM KENT, ME8 7EG |
2007-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 |
2006-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents SECRETARY RESIGNED |
2004-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |