INSPIRE DESIGN CONSTRUCT LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Termination of appointment of Jonathan Ellis Miller as a director on 2023-02-17

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2023-02-17

View Document

02/03/232 March 2023 Cessation of Jonathan Ellis Miller as a person with significant control on 2023-02-17

View Document

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

View Accounts

18/05/2218 May 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 17 Pennine Parade Pennine Drive London NW2 1NT on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Oswald Patrick Reilly on 2022-05-06

View Document

18/05/2218 May 2022 Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2022-05-06

View Document

16/02/2216 February 2022 Secretary's details changed for Mr Oswald Reilly on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Jonathan Ellis Miller as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Jonathan Ellis Miller on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Oswald Patrick Reilly on 2022-02-16

View Document

14/02/2214 February 2022 Second filing of Confirmation Statement dated 2021-06-10

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-06-07

View Document

11/02/2211 February 2022 Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2021-06-07

View Document

11/02/2211 February 2022 Change of details for Mr Jonathan Ellis Miller as a person with significant control on 2021-06-07

View Document

10/06/2110 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES

View Document

07/06/217 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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