INSPIRATIONS NURSERIES AND FOREST SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM INSPIRATIONS NUSERIES & FOREST SCHOOL WEST END LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5JP ENGLAND |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE MACGREGOR / 15/03/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM DOLPHINS DAY NURSERY WEST END LANE HORSFORTH LEEDS YORKSHIRE LS18 5JP |
10/07/1810 July 2018 | COMPANY NAME CHANGED DOLPHINS DAY NURSERY LIMITED CERTIFICATE ISSUED ON 10/07/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE MACGREGOR / 23/05/2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
27/06/1427 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SYDNEY PARKES / 27/06/2014 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SYDNEY PARKES / 27/06/2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ELLIOTT / 01/01/2013 |
25/02/1325 February 2013 | 30/06/12 TOTAL EXEMPTION FULL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ELLIOTT / 01/11/2009 |
16/08/1016 August 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR CLARE GRIFFITHS |
30/06/0830 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/04/0626 April 2006 | COMPANY NAME CHANGED KINGSWAY MARKETING RESOURCE LIMI TED CERTIFICATE ISSUED ON 26/04/06 |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: UNIT12A HOLLINS BUSINESS CENTRE ROWLEY STREET STAFFORD ST16 2RH |
08/07/058 July 2005 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
17/08/0417 August 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | SECRETARY RESIGNED |
17/08/0417 August 2004 | REGISTERED OFFICE CHANGED ON 17/08/04 |
03/08/043 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0420 July 2004 | NEW SECRETARY APPOINTED |
20/07/0420 July 2004 | SECRETARY RESIGNED |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: C/O NORMAN J WIGLEY & PARTNERS GOTHIC COTTAGE WHITE LION STREET STAFFORD STAFFORDSHIRE ST17 4LE |
11/08/0311 August 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
06/09/026 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/07/0227 July 2002 | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS |
06/08/016 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
27/04/0127 April 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01 |
04/08/004 August 2000 | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 |
13/07/9913 July 1999 | NEW DIRECTOR APPOINTED |
13/07/9913 July 1999 | NEW SECRETARY APPOINTED |
13/07/9913 July 1999 | DIRECTOR RESIGNED |
13/07/9913 July 1999 | SECRETARY RESIGNED |
08/07/998 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSPIRATIONS NURSERIES AND FOREST SCHOOL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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