INSPIRE LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

21/12/2321 December 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTAN GRAHAM

View Document

01/05/201 May 2020 COMPANY NAME CHANGED ECENTRIC LIMITED CERTIFICATE ISSUED ON 01/05/20

View Document

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

View Accounts

24/03/2024 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT EDWARDS

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN FLUX / 20/11/2018

View Document

16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/01/1819 January 2018 CESSATION OF BEN FLUX AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRE GROUP INVESTMENTS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF MICHAEL ROBERT EDWARDS AS A PSC

View Document

15/08/1715 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PHILIP GRAHAM / 01/01/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN FLUX / 01/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT EDWARDS / 01/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN FLUX / 30/11/2011

View Document

10/02/1110 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED TRISTAN PHILIP GRAHAM

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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