INSPIRE BUSINESS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Change of details for Mr Richard Alan Tait as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Richard Alan Tait on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Previous accounting period extended from 2022-08-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN TAIT / 09/04/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN TAIT / 13/08/2018

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: 20 KINGSWAY HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HW ENGLAND

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN TAIT / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN TAIT / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MCKENNA / 01/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 20 KINGSWAY HOUSE, KINGSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0HW

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID LEWIS / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MCKENNA / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN TAIT / 01/10/2009

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 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