INSPIRE WALWORTH

Company Documents

DateDescription
14/08/2514 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document

13/08/2513 August 2025 NewRegistered office address changed from Newington Tra Hall 77 Canterbury Place London SE17 3AD England to C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-08-13

View Document

13/08/2513 August 2025 NewStatement of affairs

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Appointment of Mr Anthony James Mazen as a director on 2024-08-15

View Document

29/08/2429 August 2024 Termination of appointment of Nicholas Weedon as a director on 2024-08-16

View Document

19/08/2419 August 2024 Appointment of Ms Harriet Mena Hill as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Kehinde Iyabo Tuki as a director on 2024-08-12

View Document

27/06/2427 June 2024 Termination of appointment of Alan James Wild as a director on 2024-06-26

View Document

27/02/2427 February 2024 Termination of appointment of Theophilia Shaw as a director on 2024-02-21

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

13/07/2313 July 2023 Registered office address changed from Newingon Tenants Hall 77 Canterbury Place London SE17 3AD England to Newington Tra Hall 77 Canterbury Place London SE17 3AD on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Andrew Denis Paul Moughtin-Mumby as a director on 2023-07-12

View Document

03/07/233 July 2023 Registered office address changed from The Crypt at St.Peters Liverpool Grove London SE17 2HH to Newingon Tenants Hall 77 Canterbury Place London SE17 3AD on 2023-07-03

View Document

03/02/233 February 2023 Appointment of Ms Kehinde Iyabo Tuki as a director on 2023-02-02

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Lorraine Lauder as a director on 2022-09-13

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Alexandra Loydon as a director on 2021-11-23

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MISS TRACEY FRANKLIN

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MR PETER CHADWICK

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WOODS

View Document

08/05/158 May 2015 PREVEXT FROM 30/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR EUAN SUTHERLAND

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GOODSON

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY EUAN SUTHERLAND

View Document

24/02/1524 February 2015 26/11/14 NO MEMBER LIST

View Document

23/02/1523 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/13

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM BARNES

View Document

07/10/147 October 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WALKER

View Document

24/12/1324 December 2013 26/11/13 NO MEMBER LIST

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 26/11/12 NO MEMBER LIST

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATTERSON

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY FRAME

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR LIAM JOHN BARNES

View Document

28/11/1128 November 2011 26/11/11 NO MEMBER LIST

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MALDONADO-PAGE

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR STUART NEIL WOODS

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOSEPH MALDONADO-PAGE / 26/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PRINCE WALKER / 26/11/2010

View Document

29/11/1029 November 2010 26/11/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED REVEREND ANDREW DENIS PAUL MOUGHTIN-MUMBY

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/07/104 July 2010 DIRECTOR APPOINTED REV ALAN JAMES WILD

View Document

04/07/104 July 2010 DIRECTOR APPOINTED MR JASON JOSEPH MALDONADO-PAGE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNY HERMANSEN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR CHRIS PAGE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA TILBURY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACARTHY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR GILES GODDARD

View Document

27/10/0927 October 2009 06/10/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY FRAME / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GILES WILLIAM GODDARD / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS CHADWICK / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET GOODSON / 01/10/2009

View Document

21/07/0921 July 2009 31/12/08 PARTIAL EXEMPTION

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PETER DOUGLAS CHADWICK

View Document

06/01/096 January 2009 DIRECTOR APPOINTED LYNDA ANNE TILBURY

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 APPOINTMENT TERMINATE, DIRECTOR JASON MALDONADO LOGGED FORM

View Document

21/11/0721 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

31/10/0731 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007

View Document

19/09/0719 September 2007

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

24/10/0624 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ANNUAL RETURN MADE UP TO 27/10/04

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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