INSPIRE EVENT HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

01/09/231 September 2023 Notification of James Roy Thomas as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr James Roy Thomas as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of David Robert Ash as a director on 2023-09-01

View Document

01/09/231 September 2023 Cessation of David Ash as a person with significant control on 2023-09-01

View Document

21/08/2321 August 2023 Termination of appointment of Brian James Musson as a secretary on 2023-07-04

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Notification of David Ash as a person with significant control on 2023-03-01

View Document

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

View Document

06/03/236 March 2023 Cessation of Lucy Elizabeth Allwood as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Lucy Elizabeth Allwood as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr David Robert Ash as a director on 2023-03-01

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ELIZABETH ALLWOOD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ALLWOOD SPENCER / 02/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ALLWOOD SPENCER / 16/10/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE ALLWOOD-SPENCER / 16/10/2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAPPELL

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MISS VICTORIA JANE ALLWOOD-SPENCER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ALLWOOD SPENCER / 31/08/2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR MICHAEL CHAPPELL

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY GLENN SPENCER

View Document

07/12/097 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 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