INSPIRE STUDIOS LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/11/255 November 2025 NewApplication to strike the company off the register

View Document

06/10/256 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

26/09/2526 September 2025 NewPrevious accounting period extended from 2025-05-31 to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/05/2520 May 2025 Change of details for Mrs Siaran Louise Upham as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mrs Siaran Louise Upham on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mrs Siaran Louise Upham on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from 35 Glenmore Business Park Telford Road Salisbury SP2 7GL England to 66 Oake Woods Gillingham SP8 4QS on 2025-05-19

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Change of details for Mrs Siaran Louise Coates as a person with significant control on 2020-09-04

View Document

18/06/2118 June 2021 Director's details changed for Mrs Siaran Louise Coates on 2020-09-04

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 66 OAKE WOODS GILLINGHAM DORSET SP8 4QS UNITED KINGDOM

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIARAN LOUISE COATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIARAN LOUISE COATES / 09/10/2017

View Document

18/05/1718 May 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