INSPIRE PPS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewStatement of affairs

View Document

03/09/253 September 2025 NewAppointment of a voluntary liquidator

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

23/05/2423 May 2024 Previous accounting period shortened from 2023-05-26 to 2023-05-25

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

26/05/2326 May 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2020-05-31

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/01/2127 January 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON DONOVAN

View Document

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

View Accounts

26/05/2026 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/01/1727 January 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/01/1727 January 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/01/1726 January 2017 SECOND FILING OF AP01 FOR SHARON DONOVAN

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM ST DENNIS HOUSE ST. DENNIS ROAD MALMESBURY WILTSHIRE SN16 9BH

View Document

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083455690002

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HALLETT / 12/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DONOVAN / 12/01/2015

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNETT / 28/10/2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083455690001

View Document

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

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM THE OLD LIBRARY 44 HIGH STREET MALMESBURY WILTSHIRE SN16 9AT

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS SHARON DONOVAN

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES HALLETT

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM VISION POINT SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UJ UNITED KINGDOM

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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