INSPEARATIONAL TRAVELS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Derek Adams as a secretary on 2025-06-02

View Document

04/06/254 June 2025 Cessation of Elizabeth Ann Cookson as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Notification of Hays Travel Limited as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Registered office address changed from 40 High Street Boroughbridge York YO51 9AW to Gilbridge House Keel Square Sunderland SR1 3HA on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mrs Jane Elizabeth Schumm as a director on 2025-06-02

View Document

04/06/254 June 2025 Appointment of Mr Jonathon Robert Woodall-Johnston as a director on 2025-06-02

View Document

04/06/254 June 2025 Termination of appointment of Janet Maria Byng as a director on 2025-06-02

View Document

04/06/254 June 2025 Termination of appointment of Elizabeth Ann Cookson as a director on 2025-06-02

View Document

04/06/254 June 2025 Termination of appointment of Peter Richard Hatton Cookson as a director on 2025-06-02

View Document

04/06/254 June 2025 Termination of appointment of Derek Adams as a director on 2025-06-02

View Document

04/06/254 June 2025 Cessation of Peter Richard Hatton Cookson as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Cessation of Derek Adams as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Satisfaction of charge 1 in full

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

22/02/2522 February 2025 Satisfaction of charge 054094260002 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/04/2315 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-09-30

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054094260002

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COOKSON / 31/03/2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HATTON COOKSON / 31/03/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ADAMS / 31/03/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DEREK ADAMS / 31/03/2014

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/07/0911 July 2009 NC INC ALREADY ADJUSTED 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 GBP NC 1000/1000000 30/09/2008

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 ALTER MEMORANDUM 30/09/2008

View Document

12/11/0812 November 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/03/0531 March 2005 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