INSPIRE PPS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Resolutions |
03/09/253 September 2025 New | Statement of affairs |
03/09/253 September 2025 New | Appointment of a voluntary liquidator |
30/05/2530 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Previous accounting period shortened from 2023-05-26 to 2023-05-25 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-05-27 to 2023-05-26 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-05-28 to 2022-05-27 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-05-31 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/01/2127 January 2021 | 31/05/19 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
03/11/203 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SHARON DONOVAN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
27/01/1727 January 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
27/01/1727 January 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
27/01/1727 January 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
26/01/1726 January 2017 | SECOND FILING OF AP01 FOR SHARON DONOVAN |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM ST DENNIS HOUSE ST. DENNIS ROAD MALMESBURY WILTSHIRE SN16 9BH |
19/01/1619 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083455690002 |
19/01/1519 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HALLETT / 12/01/2015 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DONOVAN / 12/01/2015 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNETT / 28/10/2014 |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083455690001 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
09/01/149 January 2014 | CURREXT FROM 31/01/2014 TO 31/05/2014 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM THE OLD LIBRARY 44 HIGH STREET MALMESBURY WILTSHIRE SN16 9AT |
09/05/139 May 2013 | DIRECTOR APPOINTED MRS SHARON DONOVAN |
09/05/139 May 2013 | DIRECTOR APPOINTED MR TIMOTHY JAMES HALLETT |
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 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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