INSPIRE CONSULTING LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 APPLICATION FOR STRIKING-OFF

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM
673 LEEK ROAD
STOKE
STOKE ON TRENT
ST1 3NF

View Document

04/04/184 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF TIMOTHY ANDREW MORRIS AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MORRIS

View Document

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL MORRIS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL MORRIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ANDREW MORRIS

View Document

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MORRIS / 20/01/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW MORRIS / 20/01/2014

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MORRIS / 20/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 7 STONEWALL PLACE SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6NR ENGLAND

View Document

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW MORRIS / 06/04/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MORRIS / 06/04/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MORRIS / 06/04/2011

View Document

31/03/1131 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCKETT

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/03/106 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MRS RACHEL LOUISE MORRIS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR TIMOTHY ANDREW MORRIS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS RACHEL LOUISE MORRIS

View Document

03/02/103 February 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM HALLIARDS, TERRINGTON DRIVE NEWCASTLE-UNDER-LYME STAFFS ST5 4NB

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 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