INSPIRE SYSTEMS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-06 with updates

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Confirmation statement made on 2021-08-06 with no updates

View Document

01/03/221 March 2022 Registered office address changed from 563 Chiswick High Road London W4 3AY England to Lots Ait 41 High Street Brentford TW8 0BB on 2022-03-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PATRICK THOMAS UNWIN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED PATRICK THOMAS UNWIN

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS UNWIN

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK THOMAS UNWIN / 05/08/2019

View Document

05/08/195 August 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK UNWIN

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/03/1815 March 2018 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