INKSPOT SCIENCE LIMITED

06540974
THE CORE BATH LANE NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5TF

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2024 accounts Annual Accounts 5 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 5 Buy now
19 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 May 2022 accounts Annual Accounts 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 2 Buy now
21 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2019 officers Appointment of director (Dr Hugo George Hiden) 2 Buy now
15 Sep 2019 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
15 Sep 2019 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
15 Sep 2019 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
15 Sep 2019 officers Appointment of director (Mr Stephen Dowsland) 2 Buy now
15 Sep 2019 officers Appointment of director (Mr Mark David Turner) 2 Buy now
02 May 2019 accounts Annual Accounts 2 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 officers Appointment of secretary (Mr Paul Watson) 2 Buy now
16 Mar 2018 officers Termination of appointment of director (Simon James Woodman) 1 Buy now
16 Mar 2018 officers Termination of appointment of director (Hugo George Hiden) 1 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 6 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 6 Buy now
17 Mar 2014 officers Appointment of director (Mr Hugo George Hiden) 2 Buy now
14 Mar 2014 officers Termination of appointment of director (David Leahy) 1 Buy now
14 Mar 2014 officers Appointment of director (Mr Paul Watson) 2 Buy now
14 Mar 2014 officers Appointment of director (Mr Simon James Woodman) 2 Buy now
01 Aug 2013 resolution Resolution 9 Buy now
13 May 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
07 Apr 2010 capital Return of Allotment of shares 2 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
16 Jan 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
16 Jun 2009 capital Ad 29/04/09\gbp si 880@0.1=88\gbp ic 2/90\ 2 Buy now
16 Jun 2009 resolution Resolution 12 Buy now
05 Jun 2009 annual-return Return made up to 20/03/09; full list of members 10 Buy now
07 Feb 2009 capital S-div 1 Buy now
07 Feb 2009 resolution Resolution 12 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 32 baltic quays mill road gateshead tyne and wear NE8 3QY 1 Buy now
11 Jun 2008 officers Director appointed david edward leahy 2 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF 1 Buy now
11 Jun 2008 officers Appointment terminated director muckle director LIMITED 1 Buy now
11 Jun 2008 officers Appointment terminated secretary muckle secretary LIMITED 1 Buy now
11 Jun 2008 capital Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS 1 Buy now
08 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS 1 Buy now
20 Mar 2008 incorporation Incorporation Company 15 Buy now