INSPIRE BUILDING CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

02/01/252 January 2025 Change of details for Mr Terry Gordon as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Terry Gordon on 2025-01-02

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/09/2015 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/2015 September 2020 05/04/20 STATEMENT OF CAPITAL GBP 1

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY GORDON / 12/05/2020

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY GORDON

View Document

04/05/204 May 2020 CESSATION OF JAMES ROBERTS FIELDS AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELDS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY JAMES FIELDS

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FIELDS / 01/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT FIELDS / 01/07/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

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

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FIELDS / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GORDON / 01/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 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