INSPIRE WEB DESIGN LIMITED

Company Documents

DateDescription
25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/158 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 FIRST GAZETTE

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONS / 24/01/2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMMONS / 24/01/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
ASHTREE HOUSE 78 THE COMMON
CRICH
DERBYSHIRE
DE4 5BJ
ENGLAND

View Document

17/06/1317 June 2013 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