INSPIRING SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Kate Hipwell as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewCessation of Kate Hipwell as a person with significant control on 2025-08-18

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID HIPWELL / 16/10/2019

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE HIPWELL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM ALLIA FUTURE BUSINESS CENTRE LONDON ROAD PETERBOROUGH PE2 8AN ENGLAND

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE LEIGH

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LEIGH

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS KATE HIPWELL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL HOWARD LEIGH

View Document

15/05/1815 May 2018 07/02/18 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS JULIE CHRISTINE LEIGH

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 35 COATES ROAD EASTREE PETERBOROUGH CAMBS PE7 2BA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HIPWELL

View Document

30/06/1730 June 2017 CESSATION OF LINDA ANN WILLIAMS AS A PSC

View Document

23/06/1723 June 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA WILLIAMS

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM GWALIA MAWR STRYD MOREIA NEFYN PWLLHELI GWYNEDD LL53 6HG WALES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MARK DAVID HIPWELL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 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