INSPIRE TECH UK LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Secretary's details changed for Naseema Sodawala on 2025-06-20 |
20/06/2520 June 2025 New | Director's details changed for Mr Salim Sodawala on 2025-06-20 |
20/06/2520 June 2025 New | Change of details for a person with significant control |
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-27 with no updates |
20/06/2520 June 2025 New | Registered office address changed from Unit a2 Lyntown Trading Estate Eccles Manchester M30 9QG England to 298 Washway Road Sale Greater Manchester M33 4RU on 2025-06-20 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/05/2127 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / NASEEMA SODAWALA / 26/05/2021 |
27/05/2127 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS NASEEMA SODAWALA / 26/05/2021 |
27/05/2127 May 2021 | PSC'S CHANGE OF PARTICULARS / MR SALIM SODAWALA / 26/05/2021 |
27/05/2127 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM SODAWALA / 26/05/2021 |
26/05/2126 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/09/2026 September 2020 | APPOINTMENT TERMINATED, DIRECTOR A'ISHA SODAWALA |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM TECHNOLOGY HOUSE, LISSADEL STREET, SALFORD MANCHESTER M6 6AP |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | DIRECTOR APPOINTED MISS A'ISHA SODAWALA |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048113210001 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEMA SODAWALA |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM SODAWALA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM SODAWALA / 25/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 118 ECCLES OLD ROAD SALFORD MANCHESTER M6 8QQ |
08/09/068 September 2006 | SECRETARY'S PARTICULARS CHANGED |
08/09/068 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/09/068 September 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/09/058 September 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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