INSPIRING COMMUNITY CIC

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/06/2512 June 2025 Cessation of Michael Roy Harrison as a person with significant control on 2025-01-31

View Document

12/06/2512 June 2025 Cessation of Paul David Prest as a person with significant control on 2025-01-31

View Document

12/06/2512 June 2025 Notification of Amy Adams as a person with significant control on 2025-01-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

15/02/2415 February 2024 Cessation of Craig Russel Turner as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Craig Russel Turner as a director on 2024-02-15

View Document

06/02/246 February 2024 Termination of appointment of Michael Roy Harrison as a director on 2024-02-02

View Document

17/01/2417 January 2024 Appointment of Emma Leanne Colley as a director on 2024-01-12

View Document

17/01/2417 January 2024 Appointment of Ms Phillippa Lockhart as a director on 2024-01-10

View Document

06/12/236 December 2023 Appointment of Ms Amy Patricia Adams as a director on 2023-12-04

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Termination of appointment of Paul David Prest as a director on 2023-03-17

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2312 January 2023 Registered office address changed from 21 Chapel Croft Rastrick Brighouse HD6 3NA England to 26 Duke of York Avenue Wakefield WF2 7BY on 2023-01-12

View Document

23/02/2223 February 2022 Director's details changed for Mr Paul David Prest on 2022-02-21

View Document

23/02/2223 February 2022 Change of details for Mr Paul David Prest as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Registered office address changed from 1 Ward Court Rastrick Brighouse West Yorkshire HD6 3UZ to 21 Chapel Croft Rastrick Brighouse HD6 3NA on 2022-02-22

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/05/204 May 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED INSPIRING COMMUNITY @ 26 CIC CERTIFICATE ISSUED ON 15/05/19

View Document

30/04/1930 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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