INSPIRE WORKSHOPS

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-02-14

View Document

14/02/2414 February 2024 Annual accounts for year ending 14 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Paul Haywood as a secretary on 2023-10-23

View Document

22/01/2422 January 2024 Termination of appointment of Paul Haywood as a director on 2023-10-23

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-02-14

View Document

14/02/2314 February 2023 Annual accounts for year ending 14 Feb 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-02-14

View Document

21/09/2221 September 2022 Termination of appointment of Christopher James Kay as a secretary on 2022-09-10

View Document

14/02/2214 February 2022 Annual accounts for year ending 14 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-02-14

View Document

13/10/2113 October 2021 Termination of appointment of John Telfer Sinclair as a director on 2021-09-30

View Document

14/02/2114 February 2021 Annual accounts for year ending 14 Feb 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/20

View Document

14/02/2014 February 2020 Annual accounts for year ending 14 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/19

View Document

14/02/1914 February 2019 Annual accounts for year ending 14 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS SUSAN KAY

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CROCKER

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR PAUL HAYWOOD

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/18

View Document

14/02/1814 February 2018 Annual accounts for year ending 14 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 7 SUNDIAL CLOSE BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3DP

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/17

View Document

14/02/1714 February 2017 Annual accounts for year ending 14 Feb 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 14 February 2016

View Document

14/02/1614 February 2016 Annual accounts for year ending 14 Feb 2016

View Accounts

26/01/1626 January 2016 16/01/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MALCOLM EDWIN CROCKER / 21/06/2014

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 14 February 2015

View Document

14/02/1514 February 2015 Annual accounts for year ending 14 Feb 2015

View Accounts

20/01/1520 January 2015 16/01/15 NO MEMBER LIST

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 14 February 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O DEREK CROCKER 17 SPINNEYBROOK WAY MICKLEOVER DERBY DERBYSHIRE DE3 0DQ

View Document

14/02/1414 February 2014 Annual accounts for year ending 14 Feb 2014

View Accounts

31/01/1431 January 2014 16/01/14 NO MEMBER LIST

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 14 February 2013

View Document

14/02/1314 February 2013 Annual accounts for year ending 14 Feb 2013

View Accounts

23/01/1323 January 2013 16/01/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE TATARYN

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 14 February 2012

View Document

26/01/1226 January 2012 16/01/12 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 14 February 2011

View Document

18/01/1118 January 2011 16/01/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TELFER SINCLAIR / 17/01/2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 14 February 2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 14 February 2009

View Document

11/02/1011 February 2010 PREVSHO FROM 31/01/2010 TO 14/02/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MALCOLM EDWIN CROCKER / 03/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HYRHORIJ TATARYN / 03/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TELFER SINCLAIR / 01/11/2009

View Document

09/02/109 February 2010 16/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS ALISON CHRISTINE CRAIG

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GREYSTONES MAIN STREET KIRK IRETON ASHBOURNE DERBYSHIRE DE6 3LD

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR GEORGE HYRHORIJ TATARYN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KAY

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 7 February 2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 7 February 2008

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

16/01/0716 January 2007 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