INSPIRAL OLDHAM LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

14/02/2514 February 2025 Director's details changed for Mr Mike Gerrard on 2025-02-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/10/2411 October 2024 Appointment of Mr Julian Denzil Sutcliffe as a director on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Joanne Stonehouse Fyfe as a director on 2024-10-01

View Document

28/09/2428 September 2024 Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB

View Document

26/09/2426 September 2024 Change of details for Inspiral Oldham Holding Company Limited as a person with significant control on 2024-02-02

View Document

26/09/2426 September 2024 Director's details changed for Mr Mike Gerrard on 2024-01-22

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-01-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

09/02/249 February 2024 Termination of appointment of Philip Howard Elvy as a director on 2024-01-22

View Document

09/02/249 February 2024 Appointment of Patricia Springett as a director on 2024-01-25

View Document

08/02/248 February 2024 Appointment of Ms Alina Chereches as a secretary on 2024-01-22

View Document

08/02/248 February 2024 Appointment of Mr Mike Gerrard as a director on 2024-01-22

View Document

02/02/242 February 2024 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Sevendale House Sevendale House, 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 2024-02-02

View Document

19/01/2419 January 2024 Termination of appointment of Vercity Management Services Limited as a secretary on 2024-01-19

View Document

21/04/2321 April 2023 Director's details changed for Mr Philip Howard Elvy on 2017-11-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Philip Howard Elvy on 2017-09-01

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/02/223 February 2022 Second filing for the appointment of Julian Denzil Sutcliffe as a director

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 09/03/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE

View Document

17/09/1817 September 2018 Appointment of Julian Denzil Sutcliffe as a director on 2018-09-05

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR GUY WALKER

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071462660002

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

06/10/156 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED GUY FREDERICK WALKER

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR AOIFE MCEVOY

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED AOIFE ANNE MCEVOY

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PHILIP HOWARD ELVY

View Document

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JAMES HEATH

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR GUY JAMES CRESSWELL

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012

View Document

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED STUART DAVID YEATMAN

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRESCOTT

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB ENGLAND

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MATTHEW FRANCIS HARRISON

View Document

19/12/1119 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 50000

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JOSEPH MARK LINNEY

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PAUL ALLYN EDWARDS

View Document

19/12/1119 December 2011 ADOPT ARTICLES 25/11/2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company