INNOSPIRE CONSULTING SERVICES LTD
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
24/11/2324 November 2023 | Application to strike the company off the register |
06/11/236 November 2023 | Registered office address changed from The Moorings Teignmouth Road Teignmouth TQ14 8UR England to 1 Cedars Drive Stone ST15 0BB on 2023-11-06 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-05-31 |
15/07/2315 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
06/01/236 January 2023 | Registered office address changed from Endsleigh Mill Road Boxted Colchester CO4 5RW England to The Moorings Teignmouth Road Teignmouth TQ14 8UR on 2023-01-06 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
08/04/188 April 2018 | REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 4 SPRING LANE EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JANE HANVEY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KYLE HANVEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1625 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/07/1512 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | VARYING SHARE RIGHTS AND NAMES |
04/02/144 February 2014 | 14/06/12 STATEMENT OF CAPITAL GBP 6 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/06/1329 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/06/1314 June 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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