INSPIRE EVENT HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
01/09/231 September 2023 | Notification of James Roy Thomas as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Appointment of Mr James Roy Thomas as a director on 2023-09-01 |
01/09/231 September 2023 | Termination of appointment of David Robert Ash as a director on 2023-09-01 |
01/09/231 September 2023 | Cessation of David Ash as a person with significant control on 2023-09-01 |
21/08/2321 August 2023 | Termination of appointment of Brian James Musson as a secretary on 2023-07-04 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Certificate of change of name |
10/03/2310 March 2023 | Notification of David Ash as a person with significant control on 2023-03-01 |
06/03/236 March 2023 | Registered office address changed from Unit 8 Long Hedge Lane Bottesford Nottinghamshire NG13 0BF United Kingdom to Units 2 & 4 White Lodge Farm Nottingham Road Ab Kettleby Melton Mowbray LE14 3JB on 2023-03-06 |
06/03/236 March 2023 | Cessation of Lucy Elizabeth Allwood as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Termination of appointment of Lucy Elizabeth Allwood as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mr David Robert Ash as a director on 2023-03-01 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with updates |
07/07/217 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ELIZABETH ALLWOOD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ALLWOOD SPENCER / 02/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ALLWOOD SPENCER / 16/10/2013 |
16/10/1316 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE ALLWOOD-SPENCER / 16/10/2013 |
15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAPPELL |
28/06/1328 June 2013 | SECRETARY APPOINTED MISS VICTORIA JANE ALLWOOD-SPENCER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ALLWOOD SPENCER / 31/08/2011 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
17/12/0917 December 2009 | SECRETARY APPOINTED MR MICHAEL CHAPPELL |
17/12/0917 December 2009 | APPOINTMENT TERMINATED, SECRETARY GLENN SPENCER |
07/12/097 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/11/0715 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0526 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0524 August 2005 | SECRETARY'S PARTICULARS CHANGED |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/11/044 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/10/0320 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | SECRETARY RESIGNED |
05/09/035 September 2003 | NEW SECRETARY APPOINTED |
10/02/0310 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/01/033 January 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
02/12/022 December 2002 | NEW SECRETARY APPOINTED |
02/12/022 December 2002 | DIRECTOR RESIGNED |
02/12/022 December 2002 | SECRETARY RESIGNED |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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