INSPIRED ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Moya Ann King as a director on 2024-11-30

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA O'NEILL

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED AON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF ANNA O'NEILL AS A PSC

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MRS MOYA ANN KING

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA O'NEILL / 08/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY ALAN KING

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA O'NEILL / 20/04/2017

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / TONY KING / 05/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / TONY KING / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ALAN KING / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA O'NEILL / 05/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ALAN KING / 27/09/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM WILLOW HOLLOW NORTH STREAM MARSHSIDE CANTERBURY KENT CT3 4EL

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / TONY KING / 27/09/2016

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR TONY ALAN KING

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/137 February 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