INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of capital on 2024-05-01

View Document

23/01/2423 January 2024 Director's details changed for William Edward Lewis on 2023-11-24

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN GREGORY

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MS AMANDA ELIZABETH WOODS

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION PRIVATE FINANCE (EDUCATION) 2012) LIMITED / 08/10/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ ENGLAND

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 25/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MASON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 08/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR IAN ANTHONY MASON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON HOWARD

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARILLION PRIVATE FINANCE (EDUCATION) 2012) LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RUSSELL HOWARD / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

18/12/1318 December 2013 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 7200

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED GORDON RUSSELL HOWARD

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

18/10/1318 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

14/08/1314 August 2013 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