INSPIRA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | Application to strike the company off the register |
09/01/259 January 2025 | Unaudited abridged accounts made up to 2024-06-29 |
23/09/2423 September 2024 | Previous accounting period extended from 2023-12-29 to 2024-06-29 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
16/03/2316 March 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
07/09/187 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/09/153 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JILL HALL / 01/01/2015 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH |
09/09/149 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/09/132 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MAX KRAFCHIK |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAWN REEVES |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/08/1125 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN REEVES / 31/01/2011 |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAX KRAFCHIK / 31/01/2011 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/08/1027 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/09/0810 September 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
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 |
17/05/0717 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0715 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/09/067 September 2006 | RETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0520 October 2005 | RETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS |
22/11/0422 November 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/09/032 September 2003 | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/12/021 December 2002 | NEW SECRETARY APPOINTED |
01/12/021 December 2002 | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
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 |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
22/08/0122 August 2001 | SECRETARY RESIGNED |
22/08/0122 August 2001 | DIRECTOR RESIGNED |
15/08/0115 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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