INSPIRATION PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM FESTIVAL HOUSE 39 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, SECRETARY GRIFFINS SECRETARIES LIMITED |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
07/10/097 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CHEADLE / 01/10/2009 |
07/10/097 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIFFINS SECRETARIES LIMITED / 01/10/2009 |
10/08/0910 August 2009 | APPOINTMENT TERMINATED DIRECTOR LYNNE MARTIN |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
03/10/073 October 2007 | 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