INSPIRE PUBS LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-09-20 with no updates

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN COOK / 07/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JAN COOK / 07/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN COOK / 07/12/2017

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM THE DOLPHIN 35 OLD MARKET STREET THETFORD IP24 2EQ ENGLAND

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CLARE JAN COOK / 07/12/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN COOK / 07/12/2017

View Document

21/09/1721 September 2017 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