INSPIRE SYSTEMS LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
04/10/244 October 2024 | Application to strike the company off the register |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-06 with updates |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Confirmation statement made on 2021-08-06 with no updates |
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 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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 |
05/08/195 August 2019 | DIRECTOR APPOINTED MR PATRICK THOMAS UNWIN |
05/08/195 August 2019 | DIRECTOR APPOINTED PATRICK THOMAS UNWIN |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS UNWIN |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK THOMAS UNWIN / 05/08/2019 |
05/08/195 August 2019 | CESSATION OF PETER VALAITIS AS A PSC |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK UNWIN |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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