INSPIRE L & D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Amended micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 10 CROFT COTTAGES FIELD BARN LANE CROPTHORNE PERSHORE WORCESTERSHIRE WR10 3LY

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUCY ELIZABETH TAYLOR / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JOHNSON / 11/04/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JOHNSON / 11/04/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JOHNSON / 26/03/2010

View Document

11/08/1011 August 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information