INSPIRATIONAL THREADS LTD

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA EDMONDS-STORRAR

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1128 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 1100

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE EDMONDS-STORRAR / 01/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL COLLIER / 01/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL COLLIER / 01/02/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 10/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

01/07/091 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED STEVEN PAUL COLLIER

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 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