INSPIRE NLP LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 20/01/2520 January 2025 | Registered office address changed from Wheal May 4 Goonvrea Bungalows Beacon Drive St. Agnes TR5 0NT England to 45 Chute Lane Gorran Haven St. Austell PL26 6NU on 2025-01-20 |
| 20/01/2520 January 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 15/04/2415 April 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 23/06/2323 June 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 17/01/2317 January 2023 | Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to 4 Wheal May, 4 Goonvrea Bungalows, Beacon Drive St Agnes Conrwall TR5 0NT on 2023-01-17 |
| 17/01/2317 January 2023 | Registered office address changed from 4 Wheal May, 4 Goonvrea Bungalows, Beacon Drive St Agnes Conrwall TR5 0NT England to Wheal May 4 Goonvrea Bungalows Beacon Drive St. Agnes TR5 0NT on 2023-01-17 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 09/10/229 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 13/02/2213 February 2022 | Micro company accounts made up to 2021-11-30 |
| 06/01/226 January 2022 | Change of details for Dr Alan Jones as a person with significant control on 2022-01-05 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 09/11/219 November 2021 | Withdrawal of a person with significant control statement on 2021-11-09 |
| 09/11/219 November 2021 | Notification of Alan Jones as a person with significant control on 2021-11-08 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 13/10/2113 October 2021 | Registered office address changed from Elm Cottage Green Lane Redruth TR15 1LT United Kingdom to Silverstream House 45 Fitzroy Street London W1T 6EB on 2021-10-13 |
| 13/10/2113 October 2021 | Director's details changed for Dr Alan Bartley Jones on 2021-10-11 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
| 24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 11/11/1611 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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