INSPIRA CONSULTING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewApplication to strike the company off the register

View Document

09/01/259 January 2025 Unaudited abridged accounts made up to 2024-06-29

View Document

23/09/2423 September 2024 Previous accounting period extended from 2023-12-29 to 2024-06-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILL HALL / 01/01/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR MAX KRAFCHIK

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN REEVES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN REEVES / 31/01/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAX KRAFCHIK / 31/01/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: CLEMENT KEYS DARTMOUTH HOUSE, SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

17/05/0717 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/021 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 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