INSPIRE DESIGN & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-07-31 |
30/04/2430 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-14 with updates |
17/11/2317 November 2023 | Cessation of Julie Barnes as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Termination of appointment of Julie Barnes as a director on 2023-11-17 |
17/11/2317 November 2023 | Termination of appointment of Julie Barnes as a secretary on 2023-11-17 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
13/01/2213 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051121960001 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/03/195 March 2019 | 30/04/18 UNAUDITED ABRIDGED |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 147 LONGEDGE LANE WINGERWORTH CHESTERFIELD S42 6PR ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051121960001 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 2A CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA ENGLAND |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BARNES / 24/03/2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID BARNES / 24/03/2016 |
09/05/169 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
06/05/166 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BARNES / 24/03/2016 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 147 LONGEDGE LANE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6PR |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/05/1429 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/05/1228 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BARNES / 27/04/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID BARNES / 27/04/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BARNES / 27/04/2010 |
14/05/1014 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
22/02/1022 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE BARNES / 01/02/2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BARNES / 01/02/2008 |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 22 WINDSOR DRIVE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6TJ |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
26/09/0626 September 2006 | DIRECTOR RESIGNED |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
11/08/0611 August 2006 | NEW SECRETARY APPOINTED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
12/06/0612 June 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 6 BOLSOVER ROAD SHUTTLEWOOD CHESTERFIELD DERBYSHIRE S44 6QX |
30/01/0630 January 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
22/06/0522 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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