INZPIRE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr James Richard Willis as a director on 2023-05-22

View Document

31/05/2331 May 2023 Appointment of Mrs Elizabeth Jane Bach as a secretary on 2023-05-22

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

25/04/2325 April 2023 Cessation of Inzpire Holdings Limited as a person with significant control on 2023-03-29

View Document

25/04/2325 April 2023 Notification of Qinetiq Holdings Limited as a person with significant control on 2023-03-29

View Document

10/03/2310 March 2023 Termination of appointment of Richard Ian Havercroft as a director on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Alan Whittle as a director on 2023-02-28

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Jessica Anna Wood as a secretary on 2022-12-09

View Document

12/12/2212 December 2022 Termination of appointment of Simon Jamie Gilbert as a director on 2022-12-09

View Document

12/12/2212 December 2022 Termination of appointment of Jessica Anna Wood as a director on 2022-12-09

View Document

12/12/2212 December 2022 Termination of appointment of Hugh Michael Griffiths as a director on 2022-12-09

View Document

06/12/226 December 2022 Termination of appointment of Jonny Priest as a director on 2022-11-30

View Document

22/09/2222 September 2022 Appointment of Mr Brendan Nolan as a director on 2022-09-21

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Steven Brunning as a director on 2022-02-04

View Document

27/07/2127 July 2021 Appointment of Mr Simon Jamie Gilbert as a director on 2021-07-21

View Document

11/07/2111 July 2021 Termination of appointment of Alex Mitchell as a director on 2021-06-28

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAVERCROFT

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH STERN

View Document

18/07/1918 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR RICHARD IAN HAVERCROFT

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MRS JESSICA ANNA WOOD

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 ADOPT ARTICLES 19/11/2018

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ALEX MITCHELL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA WOOD

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR JONNY PRIEST

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/02/1515 February 2015 SAIL ADDRESS CHANGED FROM: 20 WHITES WAY SUTTON BENGER WILTSHIRE SN15 4TX UNITED KINGDOM

View Document

15/02/1515 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM 1 HENLEY WAY LINCOLN LINCOLNSHIRE LN6 3QR

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEVENS

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON

View Document

20/05/1420 May 2014 SAIL ADDRESS CHANGED FROM: 39 SHELD DRIVE LYNEHAM CHIPPENHAM WILTSHIRE SN15 4QE ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ALAN WHITTLE

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS SARAH LOUISE STERN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR MARTIN ROWLAND

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054564270001

View Document

19/05/1319 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/05/1319 May 2013 SAIL ADDRESS CHANGED FROM: C/O JESSICA WOOD 9 LIME TREES CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BN ENGLAND

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMPSON

View Document

08/10/128 October 2012 SECRETARY APPOINTED MRS JESSICA ANNA WOOD

View Document

24/09/1224 September 2012 ALTER ARTICLES 13/09/2012

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR MICHAEL JAMES SIMPSON

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, SECRETARY HUGH GRIFFITHS

View Document

22/01/1222 January 2012 DIRECTOR APPOINTED MRS JESSICA ANNA WOOD

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MICHAEL GRIFFITHS / 29/11/2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/05/1122 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1122 May 2011 SAIL ADDRESS CHANGED FROM: C/O HUGH GRIFFITHS 122 PIERREFONDES AVENUE FARNBOROUGH HAMPSHIRE GU14 8NZ ENGLAND

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BOYES / 02/08/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BOYES / 20/11/2009

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

07/06/107 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMPSON / 19/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL GRIFFITHS / 19/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MICHAEL GRIFFITHS / 19/05/2010

View Document

29/04/1029 April 2010 29/04/10 STATEMENT OF CAPITAL GBP 406

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/1012 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM KEEPERS COTTAGE INZPIRE HOUSE TATTERSHALL ROAD KIRKSTEAD LINCOLNSHIRE LN10 6UQ

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ANSELL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WOOD

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 GBP NC 300/600 30/01/2009

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 30/01/09

View Document

13/02/0913 February 2009 ALTER MEMORANDUM 30/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMPSON / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH GRIFFITHS / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANSELL / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOD / 07/01/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR ALAN WOOD

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOYES / 16/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/01/071 January 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 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