INSPIRED DEVELOPMENT SOLUTIONS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Removal of liquidator by court order

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM KENTISBURY GRANGE KENTISBURY BARNSTAPLE DEVON EX31 4NL

View Document

18/03/2018 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/03/2018 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED ASSET HOLDINGS LIMITED

View Document

30/12/1930 December 2019 CESSATION OF LODGEQUEST HOLDINGS LIMITED AS A PSC

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANZ DEUTSCH

View Document

28/01/1928 January 2019 CESSATION OF MARK CUSHWAY AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CUSHWAY

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR STEPHEN CLIVE BROWN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 29/12/17 STATEMENT OF CAPITAL GBP 218

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 20/12/16 STATEMENT OF CAPITAL GBP 216

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053584830004

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053584830001

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053584830002

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053584830003

View Document

07/07/157 July 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

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

View Accounts

24/02/1524 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 176

View Document

24/02/1524 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 176

View Document

18/01/1518 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 10/11 GIBBS MARSH FARM BUILDINGS STALBRIDGE STURMINSTER NEWTON DORSET DT10 2RU

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053584830002

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR FRANZ MARKUS DEUTSCH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRIE FOX

View Document

20/03/1420 March 2014 20/01/14 STATEMENT OF CAPITAL GBP 138.00

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 59 HIGH STREET WINCANTON SOMERSET BA9 9JZ

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053584830001

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY ESTHER CUSHWAY

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ESTHER CUSHWAY

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR BARRIE FOX

View Document

14/12/1114 December 2011 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CORNELIA LEONARDA MULLER CUSHWAY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CUSHWAY / 15/02/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER CUSHWAY / 20/05/2008

View Document

07/11/077 November 2007 COMPANY NAME CHANGED YOGI WEAR LTD CERTIFICATE ISSUED ON 07/11/07

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 59 HIGH STREET WINCANTON SOMERSET BA9 9JZ

View Document

05/03/075 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HIGHER HORWOOD FARM COTTAGE HORWOOD WINCANTON SOMERSET BA9 9RA

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 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