INSPIRED PATIENT HANDLING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-21

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-04-21

View Document

05/05/225 May 2022 Statement of affairs

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Registered office address changed from Unit 1a Generation House Crab Apple Way Vale Park Evesham WR11 1GP England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-05-05

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH PARRY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER STEVEN WESTWOOD

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR SIMON PARRY

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GRACE PRITCHARD

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN WESTWOOD

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN WESTWOOD / 01/09/2019

View Document

16/10/1916 October 2019 CESSATION OF SARAH LOUISE PARRY AS A PSC

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 01/09/19 STATEMENT OF CAPITAL GBP 600.00

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/02/196 February 2019 CURRSHO FROM 30/09/2018 TO 31/10/2017

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS SARAH LOUISE PARRY

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE PARRY

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRKS

View Document

28/11/1728 November 2017 CESSATION OF DARREN JAMES SHERBORNE AS A PSC

View Document

28/11/1728 November 2017 CESSATION OF SIMON LESLIE BIRKS AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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