INSPIRED DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Liquidators' statement of receipts and payments to 2025-06-21

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Declaration of solvency

View Document

21/07/2321 July 2023 Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to C/O R2 Advisory Limited, St Clements House 27 Clements Lane London EC4N 7AE on 2023-07-21

View Document

07/07/237 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH PETERS / 10/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MARION ELIZABETH PETERS

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH PETERS / 15/04/2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

08/05/098 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SHARES AGREEMENT OTC

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NC INC ALREADY ADJUSTED 29/10/03

View Document

22/11/0322 November 2003 £ NC 1000/5000000 29/10/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information