INSPIRE L & D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-03-25 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
20/07/2420 July 2024 | Registered office address changed from 19 High Street Pershore Worcestershire WR10 1AA to 7 Marigold Close Evesham WR11 3EW on 2024-07-20 |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-25 with no updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Confirmation statement made on 2023-03-25 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Amended micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
20/06/2120 June 2021 | Confirmation statement made on 2021-03-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
22/04/1622 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 10 CROFT COTTAGES FIELD BARN LANE CROPTHORNE PERSHORE WORCESTERSHIRE WR10 3LY |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUCY ELIZABETH TAYLOR / 11/04/2014 |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JOHNSON / 11/04/2014 |
11/04/1411 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JOHNSON / 11/04/2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | DISS40 (DISS40(SOAD)) |
26/09/1126 September 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
26/07/1126 July 2011 | FIRST GAZETTE |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1119 January 2011 | 17/12/10 STATEMENT OF CAPITAL GBP 100 |
14/08/1014 August 2010 | DISS40 (DISS40(SOAD)) |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JOHNSON / 26/03/2010 |
11/08/1011 August 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
27/07/1027 July 2010 | FIRST GAZETTE |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 10 CROFT COTTAGES FIELD BARN LANE CROPTHORNE WORCESTERSHIRE WR10 3LY UNITED KINGDOM |
05/06/095 June 2009 | LOCATION OF DEBENTURE REGISTER |
05/06/095 June 2009 | LOCATION OF REGISTER OF MEMBERS |
05/06/095 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 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