About

Registered Number: 05729762
Date of Incorporation: 03/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, DE15 0YZ,

 

Based in Burton-Upon-Trent, Inspicio Environmental Services Group Ltd was founded on 03 March 2006, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 31 July 2017
MR04 - N/A 21 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363s - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
225 - Change of Accounting Reference Date 02 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

Fixed and floating security document 08 September 2010 Fully Satisfied

N/A

Fixed and floating security document 14 May 2008 Fully Satisfied

N/A

Fixed and floating security document 14 February 2008 Fully Satisfied

N/A

Deed of amendment and restatement 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.