INSPIRED COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/05/2411 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / KAY ELIZABETH PEDLEY / 31/08/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALINS / 31/08/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / KAY ELIZABETH PEDLEY / 31/08/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / THE INSPIRED GROUP LIMITED / 31/08/2018

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 33C OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4BA ENGLAND

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALINS / 31/08/2018

View Document

07/09/187 September 2018 SAIL ADDRESS CHANGED FROM: 33C OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4BA ENGLAND

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MS KAY ELIZABETH PEDLEY / 31/08/2018

View Document

07/09/187 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/08/177 August 2017 SAIL ADDRESS CREATED

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 294 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1DN

View Document

15/05/1715 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 COMPANY NAME CHANGED PC PLANET COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALINS / 01/09/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM THE INSPIRED BUSINESS CENTRE 4 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S80 1EB

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALINS / 01/08/2011

View Document

28/10/1128 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALINS / 01/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED INSPIRED COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

14/06/1014 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALINS / 01/03/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: THE INSPIRED BUSINESS CENTRE 4 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S80 1EB

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: INSPIRATION HOUSE THE STREET, BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PG

View Document

13/05/0513 May 2005 REG OFF CHANGE 29/04/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 AUDITOR'S RESIGNATION

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: INSPIRATION HOUSE THE STREET, BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PG

View Document

27/09/0127 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: SUITE 13526 72 NEW BOND STREET LONDON W1Y 9DD

View Document

20/09/0020 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/08/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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