Having been setup in 2004, Inspec Systems Ltd has its registered office in Hull, it's status at Companies House is "Active". We don't currently know the number of employees at Inspec Systems Ltd. Edgerton, Philip Gavin, Clark, Jeffrey Michael, Proctor, Harold Andrew are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDGERTON, Philip Gavin | 24 December 2016 | - | 1 |
CLARK, Jeffrey Michael | 01 December 2016 | 24 August 2018 | 1 |
PROCTOR, Harold Andrew | 23 December 2004 | 04 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 04 January 2019 | |
TM01 - Termination of appointment of director | 13 September 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 13 February 2017 | |
AP01 - Appointment of director | 20 January 2017 | |
CS01 - N/A | 10 January 2017 | |
AP01 - Appointment of director | 16 December 2016 | |
SH01 - Return of Allotment of shares | 15 December 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 13 January 2014 | |
RESOLUTIONS - N/A | 22 August 2013 | |
SH01 - Return of Allotment of shares | 22 August 2013 | |
AA - Annual Accounts | 22 May 2013 | |
TM01 - Termination of appointment of director | 08 May 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 10 June 2010 | |
SH01 - Return of Allotment of shares | 05 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD01 - Change of registered office address | 26 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 September 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 07 May 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 07 August 2006 | |
225 - Change of Accounting Reference Date | 05 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2006 | |
363s - Annual Return | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
NEWINC - New incorporation documents | 23 December 2004 |