INSPIRE SUPPORT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
| 16/10/2516 October 2025 New | Registered office address changed from 50 Junction Road Gillingham ME7 4EQ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-10-16 |
| 13/10/2513 October 2025 New | Appointment of a voluntary liquidator |
| 13/10/2513 October 2025 New | Resolutions |
| 13/10/2513 October 2025 New | Statement of affairs |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2024-11-30 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 06/06/256 June 2025 | Compulsory strike-off action has been suspended |
| 06/06/256 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 15/11/2415 November 2024 | Micro company accounts made up to 2023-11-30 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 31/10/2431 October 2024 | Registered office address changed from The Sunlight Centre 105 Richmond Road Gillingham Kent ME7 1LX United Kingdom to 50 Junction Road Gillingham ME7 4EQ on 2024-10-31 |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-11-30 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 105 RICHMOND ROAD GILLINGHAM KENT ME7 1LX ENGLAND |
| 21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 236 CLAY HILL ROAD BASILDON ESSEX SS16 4AD ENGLAND |
| 21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM THE SUNLIGHT CENTRE 105 RICHMOND ROAD GILLINGHAM KENT ME7 1LX UNITED KINGDOM |
| 27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
| 27/02/2027 February 2020 | CESSATION OF DARREN JOHN AS A PSC |
| 27/02/2027 February 2020 | APPOINTMENT TERMINATED, SECRETARY DARREN JOHN |
| 27/02/2027 February 2020 | APPOINTMENT TERMINATED, SECRETARY ADRIAN ROWE |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
| 21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
| 07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 36 SCOTTS ROAD BROMLEY BR1 3QD ENGLAND |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ ENGLAND |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
| 12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOHAMMED / 12/01/2018 |
| 12/01/1812 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN MOHAMMED / 12/01/2018 |
| 12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN MOHAMMED / 21/07/2017 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
| 10/08/1710 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 236 CLAY HILL ROAD BASILDON ESSEX SS16 4AD ENGLAND |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
| 10/11/1510 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSPIRE SUPPORT SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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