INSPIRED ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

19/07/2519 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

08/05/248 May 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

22/12/2322 December 2023 Appointment of Mr John William Lennox as a director on 2023-12-12

View Document

21/12/2321 December 2023 Cessation of Catherine Anne Pearson as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Appointment of Mr Walter James Rowe as a director on 2023-12-12

View Document

21/12/2321 December 2023 Termination of appointment of Stephen Christopher John Pearson as a director on 2023-12-12

View Document

21/12/2321 December 2023 Termination of appointment of Inspire Group Holdings Limited as a director on 2023-12-12

View Document

21/12/2321 December 2023 Appointment of Mr James Clifford Reeves as a director on 2023-12-12

View Document

21/12/2321 December 2023 Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Registered office address changed from 3 High Street Snainton Scarborough YO13 9AE England to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Inspire Group Holdings Limited as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2022-07-13

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2023-07-13

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2021-07-13

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2020-07-13

View Document

11/12/2311 December 2023 Cessation of Stephen Christopher John Pearson as a person with significant control on 2020-05-22

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Termination of appointment of Catherine Anne Pearson as a director on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Mr Stephen Christopher John Pearson as a director on 2023-05-05

View Document

14/04/2314 April 2023 Change of details for Miss Catherine Anne Macdonald as a person with significant control on 2023-04-05

View Document

13/04/2313 April 2023 Director's details changed for Miss Catherine Anne Macdonald on 2023-04-05

View Document

15/07/2215 July 2022 Confirmation statement made on 2022-07-13 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

15/07/2115 July 2021 Change of details for Miss Catherine Anne Macdonald as a person with significant control on 2021-03-01

View Document

14/07/2114 July 2021 Change of details for Mr Stephen Christopher John Pearson as a person with significant control on 2021-03-01

View Document

14/07/2114 July 2021 Director's details changed for Miss Catherine Anne Macdonald on 2021-03-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 Confirmation statement made on 2020-07-13 with updates

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER JOHN PEARSON

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE MACDONALD

View Document

13/07/2013 July 2020 CESSATION OF CATHERINE ANNE MACDONALD AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information