INSPIRED ACCESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Ms Jana Siber as a director on 2025-08-01 |
19/07/2519 July 2025 New | Appointment of Mr Mark Taylor as a director on 2025-07-18 |
18/07/2518 July 2025 New | Termination of appointment of John Paul James Breheny as a director on 2025-07-18 |
29/04/2529 April 2025 | Termination of appointment of James Clifford Reeves as a director on 2025-04-22 |
25/04/2525 April 2025 | Appointment of Mr Paolo Benedetto as a director on 2025-04-25 |
14/02/2514 February 2025 | Appointment of Mr John Paul James Breheny as a director on 2025-01-13 |
05/12/245 December 2024 | Termination of appointment of John William Lennox as a director on 2024-11-30 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-13 with updates |
08/05/248 May 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Memorandum and Articles of Association |
08/01/248 January 2024 | Resolutions |
22/12/2322 December 2023 | Appointment of Mr John William Lennox as a director on 2023-12-12 |
21/12/2321 December 2023 | Cessation of Catherine Anne Pearson as a person with significant control on 2023-12-12 |
21/12/2321 December 2023 | Appointment of Mr Walter James Rowe as a director on 2023-12-12 |
21/12/2321 December 2023 | Termination of appointment of Stephen Christopher John Pearson as a director on 2023-12-12 |
21/12/2321 December 2023 | Termination of appointment of Inspire Group Holdings Limited as a director on 2023-12-12 |
21/12/2321 December 2023 | Appointment of Mr James Clifford Reeves as a director on 2023-12-12 |
21/12/2321 December 2023 | Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-12-12 |
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 |
21/12/2321 December 2023 | Cessation of Inspire Group Holdings Limited as a person with significant control on 2023-12-12 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2022-07-13 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2023-07-13 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2021-07-13 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2020-07-13 |
11/12/2311 December 2023 | Cessation of Stephen Christopher John Pearson as a person with significant control on 2020-05-22 |
02/10/232 October 2023 | Micro company accounts made up to 2023-05-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-13 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Termination of appointment of Catherine Anne Pearson as a director on 2023-05-05 |
09/05/239 May 2023 | Appointment of Mr Stephen Christopher John Pearson as a director on 2023-05-05 |
14/04/2314 April 2023 | Change of details for Miss Catherine Anne Macdonald as a person with significant control on 2023-04-05 |
13/04/2313 April 2023 | Director's details changed for Miss Catherine Anne Macdonald on 2023-04-05 |
15/07/2215 July 2022 | Confirmation statement made on 2022-07-13 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-13 with updates |
15/07/2115 July 2021 | Change of details for Miss Catherine Anne Macdonald as a person with significant control on 2021-03-01 |
14/07/2114 July 2021 | Change of details for Mr Stephen Christopher John Pearson as a person with significant control on 2021-03-01 |
14/07/2114 July 2021 | Director's details changed for Miss Catherine Anne Macdonald on 2021-03-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/07/2013 July 2020 | Confirmation statement made on 2020-07-13 with updates |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER JOHN PEARSON |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE MACDONALD |
13/07/2013 July 2020 | CESSATION OF CATHERINE ANNE MACDONALD AS A PSC |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
21/05/2021 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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