INSPIREDSPACES TAMESIDE (PSP1) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2021-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN GREGORY

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MS AMANDA ELIZABETH WOODS

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION PRIVATE FINANCE (EDUCATION) 2012 LIMITED / 08/10/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 25/06/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 08/01/2018

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DAWSON / 02/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR PETER JAMES DAWSON

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR GRAHAM FARLEY

View Document

24/09/1224 September 2012 ALTER ARTICLES 10/09/2012

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 26/01/2012

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM SH01

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 23/03/10 STATEMENT OF CAPITAL GBP 9600

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CHESTER

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR LEE MILLS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE

View Document

01/07/081 July 2008 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GRAHAM FARLEY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JONATHAN ROGER CHESTER

View Document

01/07/081 July 2008 SECRETARY APPOINTED JANE ELIZABETH MACKRETH

View Document

19/05/0819 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

18/04/0818 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RECOURSE AI LTD.


  • 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