INSPIRE INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mrs Andrea Leigh Blackmore on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for Mrs Andrea Leigh Blackmore as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Simon Craig Blackmore on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for Mr Simon Craig Blackmore as a person with significant control on 2025-08-19

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

29/02/2429 February 2024 Register inspection address has been changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL

View Document

28/02/2428 February 2024 Secretary's details changed for Mr Simon Craig Blackmore on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mrs Andrea Leigh Blackmore as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Simon Craig Blackmore as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mrs Andrea Leigh Blackmore on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Simon Craig Blackmore on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Prospect House, 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED ANDIB CONSULTANTS LTD CERTIFICATE ISSUED ON 14/02/20

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 76 IPSWICH ROAD EATON RISE NORWICH NORFOLK NR4 6QR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG BLACKMORE / 23/05/2012

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1220 April 2012 SECTION 175 CONFLICT OF INTEREST 05/04/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 40

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG BLACKMORE / 23/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LEIGH BLACKMORE / 23/05/2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGE CB24 9LG

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGE CB4 9LG

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BLACKMORE / 19/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COMPASS HOUSE, VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB4 9AD

View Document

23/05/0523 May 2005 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