INSPIRED WEALTH PLANNING LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED FRASER JAMES PARTNERSHIP LTD CERTIFICATE ISSUED ON 20/03/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MCHARDY AND BORLAND GROUP LIMITED / 05/11/2016

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 18 ISLAND STREET GALASHIELS BORDERS TD1 1NU

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES KERR

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ROSS ANDERSON KEMP SMITH

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED RICHARD FLETCHER

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYDON

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR IRYNA BRYDON

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRYDON

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRYNA VICTORIVNA SAVKOVA / 15/02/2011

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRYNA VICTORIVNA SAVKOVA / 16/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/02/0914 February 2009 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: CARNETHY HIGH ROAD GALASHIELS TD1 2BQ

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

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