INDITHERM LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Accounts for a dormant company made up to 2025-05-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
03/02/253 February 2025 | Appointment of Mr Harout Rafi Stepanian as a director on 2025-02-03 |
09/10/249 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
30/05/2430 May 2024 | Appointment of Mr Gordon Roy Davis as a director on 2024-05-30 |
30/05/2430 May 2024 | Termination of appointment of Neil James Campbell as a director on 2024-05-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
29/01/2429 January 2024 | Change of details for Inspiration Healthcare Limited as a person with significant control on 2023-07-10 |
02/08/232 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
10/07/2310 July 2023 | Registered office address changed from 2 Satellite Business Village Fleming Way Crawley RH10 9NE England to Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL on 2023-07-10 |
15/06/2315 June 2023 | Appointment of Mr Alan Musgrave Olby as a director on 2023-06-12 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
14/03/2314 March 2023 | Termination of appointment of Jonathan Ballard as a secretary on 2023-03-10 |
14/03/2314 March 2023 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 2023-03-10 |
03/03/233 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
06/04/226 April 2022 | Termination of appointment of Toby Foster as a director on 2022-04-06 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
20/07/1820 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
05/02/185 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
04/02/174 February 2017 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WALLS |
04/02/174 February 2017 | REGISTERED OFFICE CHANGED ON 04/02/2017 FROM UNIT 4A ALBOURNE COURT HENFIELD ROAD ALBOURNE HASSOCKS WEST SUSSEX BN6 9FF ENGLAND |
04/02/174 February 2017 | SECRETARY APPOINTED MIKE BRIANT |
08/06/168 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
27/05/1627 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
09/05/169 May 2016 | SECRETARY APPOINTED MR WILLIAM GRAHAM WALLS |
06/05/166 May 2016 | DIRECTOR APPOINTED MR TOBY FOSTER |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM GILDOR HOUSE WEST STREET EARL SHILTON LEICESTERSHIRE LE9 7EJ UNITED KINGDOM |
23/06/1523 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/06/1523 June 2015 | COMPANY NAME CHANGED INSPIRATION HEALTHCARE GROUP LIMITED CERTIFICATE ISSUED ON 23/06/15 |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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