INSPIRIT DRINKS LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Termination of appointment of Mark Peter James as a director on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM INSPIRIT DRINKS LTD DERBY STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2LE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/12/1521 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 5TH FLOOR CASA LOCKOFORD LANE CHESTERFIELD DERBYSHIRE S41 7JB

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED INSPIRIT MARKETING LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 SECTION 519

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

24/10/1324 October 2013 AUDITOR'S RESIGNATION

View Document

25/02/1325 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ALTER ARTICLES 09/08/2012

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/1229 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER JAMES / 15/11/2011

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GARCIA PEREZ / 15/11/2010

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BACON / 15/11/2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM FURNACE HILL CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9NF

View Document

02/03/112 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES TROWARD

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART EKINS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COE

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MARK PETER JAMES

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR SHAUN BACON

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED STEVEN JAMES GARCIA

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SHELBOURNE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES TROWARD

View Document

18/02/1018 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED PETER GRAHAM RALPH WILLIAMSON

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

12/04/0512 April 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

16/06/0416 June 2004 £ NC 2/10000 23/04/04

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 53 REDBRIDGE LANE EAST ILFORD ESSEX IG4 5EY

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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