INSPIRATIONS ( N.E.) LTD

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA DUNN

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE LAWSON

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS TRACEY MARIE BEGBIE

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/05/153 May 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROUD / 31/03/2013

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 11 DEAN TERRACE RYTON TYNE AND WEAR NE40 3HQ UNITED KINGDOM

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

02/03/122 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MRS AMANDA DUNN

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS JULIE ROUD

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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