INSPIRE PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/08/2428 August 2024 Registered office address changed from Unit 7, 16-18 Pampisford Road Unit 7, 16-18 Pampisford Road Purley CR8 2NE England to Unit 7 16 -18 Pampisford Road Purley CR8 2NE on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from 20 Barclay Road Croydon CR0 1JN to Unit 7, 16-18 Pampisford Road Unit 7, 16-18 Pampisford Road Purley CR8 2NE on 2024-08-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/07/2129 July 2021 Registration of charge 049147120009, created on 2021-07-15

View Document

22/07/2122 July 2021 Satisfaction of charge 049147120005 in full

View Document

20/07/2120 July 2021 Satisfaction of charge 049147120006 in full

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED NAVEED HUSSAIN

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049147120007

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049147120008

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049147120008

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049147120007

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY SYED HUSSAIN

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049147120005

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049147120006

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049147120004

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049147120003

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR IRAM HAIDER

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAJID KHAN

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM NAZ HAIDER / 25/11/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 20 BARCLAY ROAD 20 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT Z JAMES BUSINESS PARK SITE 10 MILL LANE CROYDON SURREY CR0 4AA

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR SAJID HUSSAIN KHAN

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS IRAM NAZ HAIDER

View Document

25/11/1425 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED NAVEED HUSSAIN / 25/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED JUNAED HUSSAIN / 25/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SYED NAVEED HUSSAIN / 25/11/2014

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049147120004

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049147120003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O SYED HUSSAIN UNIT 11 PROGRESS BUSINESS PARK PROGRESS WAY CROYDON SURREY CR0 4XD UNITED KINGDOM

View Document

13/03/1413 March 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 CARLETON AVENUE WALLINGTON SURREY SM6 9LW

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O SYED HUSSAIN UNIT 11 PROGRESS BUSINESS PARK PROGRESS WAY CROYDON SURREY CR0 4XD UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/069 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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