INSPIRO LEARNING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Director's details changed for Ms Dianne Travis on 2025-02-10 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
10/02/2510 February 2025 | Satisfaction of charge 080587120001 in full |
18/12/2418 December 2024 | Registered office address changed from Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3EW on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from 105 Piccadilly London W1J 7NJ England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY on 2024-12-18 |
06/12/246 December 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-03 with updates |
14/02/2414 February 2024 | Registration of charge 080587120002, created on 2024-02-05 |
23/12/2323 December 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 2023-02-01 |
03/02/233 February 2023 | Termination of appointment of James Richard Parker as a director on 2023-02-01 |
03/02/233 February 2023 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 105 Piccadilly London W1J 7NJ on 2023-02-03 |
03/02/233 February 2023 | Notification of Inspirit Tulip Bidco Limited as a person with significant control on 2023-02-01 |
03/02/233 February 2023 | Termination of appointment of Joanna Kay Rayson as a director on 2023-02-01 |
03/02/233 February 2023 | Registration of charge 080587120001, created on 2023-02-01 |
03/02/233 February 2023 | Appointment of Mr Stuart Wilson as a director on 2023-02-01 |
03/02/233 February 2023 | Appointment of Ms Dianne Travis as a director on 2023-02-01 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Statement of capital on 2023-01-20 |
20/01/2320 January 2023 | |
18/01/2318 January 2023 | Termination of appointment of Shaun Doherty as a director on 2023-01-18 |
04/01/234 January 2023 | Full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
18/01/2218 January 2022 | Appointment of Mrs Joanna Kay Rayson as a director on 2022-01-18 |
18/01/2218 January 2022 | Termination of appointment of Matthew Hayward as a director on 2022-01-18 |
07/01/227 January 2022 | Full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31 |
01/07/211 July 2021 | Appointment of Mr Tom Newman as a director on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of John Richard Davies as a director on 2021-06-28 |
02/09/152 September 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
11/05/1511 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015 |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME |
17/12/1417 December 2014 | DIRECTOR APPOINTED IAIN STUART URQUHART |
12/11/1412 November 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
28/10/1328 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
18/10/1318 October 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
01/03/131 March 2013 | CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED |
01/03/131 March 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT |
12/09/1212 September 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/124 September 2012 | DIRECTOR APPOINTED MR WILLIAM TAME |
04/09/124 September 2012 | DIRECTOR APPOINTED MR PETER LLOYD ROGERS |
08/08/128 August 2012 | SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT |
08/08/128 August 2012 | APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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