Download leads from Nexok and grow your business. Find out more

Inspecs Group Plc

Documents

Total Documents65
Total Pages941

Filing History

28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 June 2023Group of companies' accounts made up to 31 December 2022
22 May 2023Notification of a person with significant control statement
22 May 2023Cessation of Robin Bjorn Christian Totterman as a person with significant control on 22 May 2023
17 May 2023Confirmation statement made on 10 May 2023 with no updates
15 May 2023Confirmation statement made on 24 April 2023 with updates
12 January 2023Appointment of Mr Shaun Michael Smith as a director on 1 December 2022
12 January 2023Appointment of Mr Hugo James Adams as a director on 1 December 2022
12 January 2023Termination of appointment of Ian Charter Maclaurin as a director on 1 December 2022
23 November 2022Director's details changed for Mr Richard David Peck on 9 November 2022
31 October 2022Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
15 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 July 2022Group of companies' accounts made up to 31 December 2021
10 May 2022Confirmation statement made on 24 April 2022 with updates
6 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 1,016,715.25
1 November 2021Registration of charge 119639100002, created on 27 October 2021
4 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 July 2021Group of companies' accounts made up to 31 December 2020
25 May 2021Confirmation statement made on 24 April 2021 with updates
19 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1,012,908.98
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
8 September 2020Appointment of Ms Angela Trudie Farrugia as a director on 12 May 2020
15 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 June 2020Confirmation statement made on 24 April 2020 with updates
22 May 2020Group of companies' accounts made up to 31 December 2019
22 April 2020Memorandum and Articles of Association
9 April 2020Termination of appointment of Richard Mcgonigle as a secretary on 31 March 2020
9 April 2020Appointment of Mr Elliott Martin Glynn Smith as a secretary on 31 March 2020
5 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES14 ‐ The sum of £16411.57 be capitalised 12/02/2020
  • RES13 ‐ Company business 12/02/2020
  • RES10 ‐ Resolution of allotment of securities
4 March 2020Registration of charge 119639100001, created on 27 February 2020
2 March 2020Change of share class name or designation
2 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 586,941.13
2 March 2020Particulars of variation of rights attached to shares
2 March 2020Particulars of variation of rights attached to shares
2 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 707,453.95
4 February 2020Appointment of Lord Ian Charter Maclaurin as a director on 10 January 2020
23 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019
23 January 2020Appointment of Mr Christopher Michael Jefferies Hancock as a director on 10 January 2020
23 January 2020Appointment of Mr Richard David Peck as a director on 10 January 2020
23 January 2020Change of details for Mr Robin Bjorn Christian Totterman as a person with significant control on 10 January 2020
23 January 2020Appointment of Mr Richard Mcgonigle as a secretary on 23 January 2020
23 January 2020Termination of appointment of Jennifer Palmer as a secretary on 23 January 2020
23 January 2020Appointment of Mr Christopher David Kay as a director on 10 January 2020
20 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 498,985.22
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 January 2020Solvency Statement dated 10/01/20
14 January 2020Auditor's statement
14 January 2020Re-registration from a private company to a public company including appointment of secretary(s)
14 January 2020Resolutions
  • RES13 ‐ Reduction of company's merger reserve 10/01/2020
14 January 2020Statement by Directors
14 January 2020Balance Sheet
14 January 2020Statement of capital on 14 January 2020
  • GBP 498,985.22
14 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
14 January 2020Auditor's report
14 January 2020Certificate of re-registration from Private to Public Limited Company
14 January 2020Re-registration of Memorandum and Articles
28 November 2019Notification of Robin Bjorn Christian Totterman as a person with significant control on 21 November 2019
28 November 2019Cessation of Bibi Rahima Ally as a person with significant control on 21 November 2019
28 November 2019Sub-division of shares on 21 November 2019
22 November 2019Termination of appointment of Bibi Rahima Ally as a director on 21 November 2019
22 November 2019Appointment of Mr Robin Bjorn Christian Totterman as a director on 21 November 2019
16 October 2019Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
16 October 2019Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
2 October 2019Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7-10 Kelso Place Bath Somerset BA1 3AU on 2 October 2019
25 April 2019Incorporation
Statement of capital on 2019-04-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing