J C C INSPIRE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Change of details for Mr Jamie Ashton as a person with significant control on 2024-10-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Projex Solutions Limited as a member on 2022-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ASHTON / 21/06/2019

View Document

28/06/1928 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMIE ASHTON / 21/06/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/10/1819 October 2018 Registered office address changed from , 7 Upper Hall View, Northowram, Halifax, West Yorkshire, HX3 7ET to St Pegs House Thornhill Beck Lane Brighouse HD6 4AH on 2018-10-19

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 7 UPPER HALL VIEW NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7ET

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 ANNUAL RETURN MADE UP TO 06/03/15

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROJEX SOLUTIONS LIMITED / 07/08/2014

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/03/126 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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