Inspection Technologies LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-12-31 | |
Employees | £8 | +25.00% |
Total assets | £34,985 | -41.52% |
FOOD INSPECTION TECHNOLOGIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07054937 |
Record last updated | Monday, May 13, 2024 12:26:11 PM UTC |
Official Address | 26 Adelaide Road Leamington Spa Warwickshire Cv313pl Milverton There are 64 companies registered at this street |
Locality | Milverton |
Region | England |
Postal Code | CV313PL |
Sector | Other research and experimental development on natural sciences and engineering |
Visits
Document Type | Publication date | Download link | |
Notices | May 13, 2024 | Winding-up orders |  |
Notices | Apr 17, 2024 | Petitions to wind up |  |
Financials | Aug 8, 2017 | Annual accounts |  |
Registry | Apr 21, 2017 | Confirmation statement made , with updates |  |
Financials | Jul 28, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Mar 29, 2016 | Annual return |  |
Registry | Mar 17, 2016 | Resignation of one Director |  |
Registry | Mar 17, 2016 | Appointment of a person as Director |  |
Registry | Feb 1, 2016 | Resignation of a woman |  |
Registry | Jan 4, 2016 | Appointment of a man as Scientist and Director |  |
Financials | Oct 30, 2015 | Annual accounts |  |
Registry | Oct 26, 2015 | Annual return |  |
Registry | Nov 20, 2014 | Annual return 2593820... |  |
Financials | Mar 18, 2014 | Annual accounts |  |
Registry | Jan 25, 2014 | Change of accounting reference date |  |
Registry | Oct 26, 2013 | Annual return |  |
Registry | Aug 21, 2013 | Change of registered office address |  |
Registry | Aug 21, 2013 | Change of registered office address 2591290... |  |
Registry | Jul 3, 2013 | Notice of striking-off action discontinued |  |
Registry | Jul 2, 2013 | First notification of strike-off action in london gazette |  |
Financials | Jun 28, 2013 | Annual accounts |  |
Registry | Nov 20, 2012 | Annual return |  |
Registry | Apr 5, 2012 | Resignation of one Teacher and one Director (a man) |  |
Registry | Apr 5, 2012 | Change of registered office address |  |
Registry | Apr 5, 2012 | Resignation of one Director |  |
Financials | Mar 31, 2012 | Annual accounts |  |
Registry | Feb 1, 2012 | Change of registered office address |  |
Registry | Nov 9, 2011 | Annual return |  |
Financials | Mar 21, 2011 | Annual accounts |  |
Registry | Nov 24, 2010 | Annual return |  |
Registry | Aug 27, 2010 | Change of accounting reference date |  |
Registry | Jul 2, 2010 | Appointment of a person as Director |  |
Registry | Jul 1, 2010 | Appointment of a man as Teacher and Director |  |
Registry | Jun 29, 2010 | Return of allotment of shares |  |
Registry | Jun 14, 2010 | Appointment of a person as Director |  |
Registry | Jun 13, 2010 | Resignation of one Director |  |
Registry | May 15, 2010 | Resignation of one Physicist and one Director (a man) |  |
Registry | May 14, 2010 | Appointment of a woman |  |
Registry | Mar 29, 2010 | Company name change |  |
Registry | Mar 29, 2010 | Change of name certificate |  |
Registry | Mar 29, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Oct 23, 2009 | Appointment of a man as Director and Physicist |  |