INSPIRING FUTURES CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Termination of appointment of Linda Bennion as a director on 2025-04-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Appointment of Miss Linda Bennion as a director on 2024-07-01

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Appointment of Mr Jack Rigby as a director on 2024-04-15

View Document

11/04/2411 April 2024 Termination of appointment of Paul Economides as a director on 2024-04-11

View Document

02/04/242 April 2024 Appointment of Mr Marcus Chee Ting as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of William Benjamin Day as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Jill Jones as a director on 2024-04-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/06/231 June 2023 Termination of appointment of Kate Brinklow as a director on 2023-05-21

View Document

01/06/231 June 2023 Termination of appointment of Elinor Nina Louise Pennington as a director on 2023-05-21

View Document

26/01/2326 January 2023 Termination of appointment of Mohammed Olanrewaju Peter Salami as a director on 2023-01-14

View Document

26/01/2326 January 2023 Registered office address changed from Chester Boxers Lightfoot Street Hoole Chester CH2 3AD England to The Laurels, 60 Cambrian View Whipcord Lane Chester CH1 4DF on 2023-01-26

View Document

05/10/225 October 2022 Registered office address changed from Unit 3 Lightfoot Street Hoole Chester CH2 3AD England to Chester Boxers Lightfoot Street Hoole Chester CH2 3AD on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/07/216 July 2021 Resolutions

View Document

05/07/215 July 2021 Termination of appointment of Peter John George Quinn as a director on 2021-07-02

View Document

05/07/215 July 2021 Termination of appointment of Sara Ramsden as a director on 2021-07-03

View Document

05/07/215 July 2021 Termination of appointment of Matthew Williams as a director on 2021-07-03

View Document

05/07/215 July 2021 Cessation of Matthew Williams as a person with significant control on 2021-07-03

View Document

05/07/215 July 2021 Cessation of Peter John George Quinn as a person with significant control on 2021-07-02

View Document

05/07/215 July 2021 Appointment of Mr Mohammed Olanrewaju Peter Salami as a director on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mrs Amee Patel as a director on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr William Benjamin Day as a director on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 21-27 Milk Street Birmingham B5 5TR England to Co Workz Office 10 Minerva Avenue Chester West Employment Park Chester CH1 4QL on 2021-07-05

View Document

14/08/2014 August 2020 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