INSPIRATIONAL VENUE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/09/2315 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

13/11/1913 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM WORKSHOP 4 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX ENGLAND

View Document

14/08/1914 August 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE UPTON / 03/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN UPTON / 03/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN UPTON / 03/12/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM PO BOX SW18 3SX WORKSHOP 4, ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX UNITED KINGDOM

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN UPTON / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE UPTON / 23/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM WORKSHOP 4 4 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SE18 3SX UNITED KINGDOM

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM STUDIO 30 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SE18 3SX UNITED KINGDOM

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM WORK SHOP 4 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SE18 3SX UNITED KINGDOM

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM STUDIO 30 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR GRAHAM JOHN UPTON

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE UPTON / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 40 HOLDEN STREET LONDON SW11 5UP ENGLAND

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM UPTON

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 40 HOLDEN STREET LONDON UNITED KINGDOM

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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