NETINSPIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
30/01/2530 January 2025 | Cessation of Prs Engage Limited as a person with significant control on 2025-01-27 |
30/01/2530 January 2025 | Appointment of Mr Ben Vincenzo Miotti as a director on 2025-01-27 |
30/01/2530 January 2025 | Notification of Ben Vincenzo Miotti as a person with significant control on 2025-01-27 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-07 with updates |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2024-01-19 |
25/01/2425 January 2024 | Change of share class name or designation |
19/01/2419 January 2024 | Appointment of Ms Lucy Jane Rawes as a director on 2024-01-19 |
19/01/2419 January 2024 | Appointment of Mr Simon Charles Williams as a director on 2024-01-19 |
19/01/2419 January 2024 | Notification of Prs Engage Limited as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Cessation of Christopher John Peers as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Termination of appointment of Christopher John Peers as a director on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Termination of appointment of Gregory David Heath as a director on 2023-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with updates |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Change of share class name or designation |
14/10/2214 October 2022 | Resolutions |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Appointment of Gregory David Heath as a director on 2021-12-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-18 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Cancellation of shares. Statement of capital on 2021-06-14 |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
11/08/2011 August 2020 | 18/06/20 STATEMENT OF CAPITAL GBP 1.34 |
11/08/2011 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCY RAWES |
25/02/2025 February 2020 | DIRECTOR APPOINTED MRS LUCY JANE RAWES |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD NEWCASTLE STAFFORDSHIRE ST5 9QF ENGLAND |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STOKER |
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 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 10/06/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 18/07/2017 |
09/03/179 March 2017 | SUB-DIVISION 11/01/17 |
09/03/179 March 2017 | 11/01/17 STATEMENT OF CAPITAL GBP 2.01 |
08/02/178 February 2017 | ADOPT ARTICLES 11/01/2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
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 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
09/11/129 November 2012 | ADOPT ARTICLES 07/10/2012 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 18 DACE GROVE BRADELEY STOKE ON TRENT STAFFORDSHIRE ST6 7PR |
06/11/126 November 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEERS |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE STOKER / 31/12/2011 |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
27/08/0927 August 2009 | APPOINTMENT TERMINATED DIRECTOR DANIEL LYTH |
18/12/0818 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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