INSPIRE TO TRAIN GX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Change of details for Mr James Adam Samuel Reedman as a person with significant control on 2024-10-16

View Document

08/11/248 November 2024 Director's details changed for Mr James Adam Samuel Reedman on 2024-10-16

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Director's details changed for Mr James Adam Samuel Reedman on 2023-09-10

View Document

11/10/2311 October 2023 Change of details for Mr James Adam Samuel Reedman as a person with significant control on 2023-09-10

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Tom Richard Dean as a person with significant control on 2022-09-01

View Document

07/10/227 October 2022 Change of details for Mr James Adam Samuel Reedman as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr James Adam Samuel Reedman on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Memorial Centre East Common Gerrards Cross Buckinghamshire SL9 7AD England to The Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Tom Richard Dean on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-11-30 to 2020-12-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

26/09/1926 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM TIM O'BRIEN ACCOUNTANTS THE GREEN DATCHET SLOUGH BERKSHIRE SL3 9AS ENGLAND

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/03/1713 March 2017 COMPANY NAME CHANGED INSPIRE TO TRAIN LTD CERTIFICATE ISSUED ON 13/03/17

View Document

28/02/1728 February 2017 28/02/17 STATEMENT OF CAPITAL GBP 100000

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR JAMES REEDMAN

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1611 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 100

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