NETINSPIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/01/2530 January 2025 Cessation of Prs Engage Limited as a person with significant control on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Mr Ben Vincenzo Miotti as a director on 2025-01-27

View Document

30/01/2530 January 2025 Notification of Ben Vincenzo Miotti as a person with significant control on 2025-01-27

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Appointment of Ms Lucy Jane Rawes as a director on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Simon Charles Williams as a director on 2024-01-19

View Document

19/01/2419 January 2024 Notification of Prs Engage Limited as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Cessation of Christopher John Peers as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Christopher John Peers as a director on 2024-01-19

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Gregory David Heath as a director on 2023-04-30

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Change of share class name or designation

View Document

14/10/2214 October 2022 Resolutions

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Appointment of Gregory David Heath as a director on 2021-12-10

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 5TT ENGLAND

View Document

11/08/2011 August 2020 18/06/20 STATEMENT OF CAPITAL GBP 1.34

View Document

11/08/2011 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY RAWES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS LUCY JANE RAWES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD NEWCASTLE STAFFORDSHIRE ST5 9QF ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP STOKER

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE-ON-TRENT STAFFS ST6 5TT

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 10/06/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 18/07/2017

View Document

09/03/179 March 2017 SUB-DIVISION 11/01/17

View Document

09/03/179 March 2017 11/01/17 STATEMENT OF CAPITAL GBP 2.01

View Document

08/02/178 February 2017 ADOPT ARTICLES 11/01/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 ADOPT ARTICLES 07/10/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 18 DACE GROVE BRADELEY STOKE ON TRENT STAFFORDSHIRE ST6 7PR

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEERS

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE STOKER / 31/12/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL LYTH

View Document

18/12/0818 December 2008 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