INDITHERM LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Harout Rafi Stepanian as a director on 2025-02-03

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

30/05/2430 May 2024 Appointment of Mr Gordon Roy Davis as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Neil James Campbell as a director on 2024-05-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/01/2429 January 2024 Change of details for Inspiration Healthcare Limited as a person with significant control on 2023-07-10

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Document

15/06/2315 June 2023 Appointment of Mr Alan Musgrave Olby as a director on 2023-06-12

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Jonathan Ballard as a secretary on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 2023-03-10

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

06/04/226 April 2022 Termination of appointment of Toby Foster as a director on 2022-04-06

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WALLS

View Document

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

View Document

04/02/174 February 2017 SECRETARY APPOINTED MIKE BRIANT

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR WILLIAM GRAHAM WALLS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR TOBY FOSTER

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM GILDOR HOUSE WEST STREET EARL SHILTON LEICESTERSHIRE LE9 7EJ UNITED KINGDOM

View Document

23/06/1523 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED INSPIRATION HEALTHCARE GROUP LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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