INSPIRE (STRUCTURES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

27/06/2427 June 2024 Registration of charge 084644870001, created on 2024-06-25

View Document

06/02/246 February 2024 Second filing of Confirmation Statement dated 2021-01-15

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

17/01/2417 January 2024 Second filing of Confirmation Statement dated 2023-01-15

View Document

17/01/2417 January 2024 Second filing of Confirmation Statement dated 2022-01-15

View Document

07/01/247 January 2024 Memorandum and Articles of Association

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

22/12/2322 December 2023 Appointment of Mr John William Lennox as a director on 2023-12-12

View Document

21/12/2321 December 2023 Termination of appointment of Wayne Anthony Thompson as a director on 2023-12-12

View Document

21/12/2321 December 2023 Cessation of Wayne Anthony Thompson as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Cessation of Joanna Thompson as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Cessation of Stephen Christopher Pearson (Trustee of the Inspire Settlement 2020) as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Registered office address changed from Manor Farm 3 High Street Snainton Scarborough North Yorkshire YO13 9AE United Kingdom to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Catherine Anne Pearson (Trustee of the Inspire Settlement 2020) as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Appointment of Mr James Clifford Reeves as a director on 2023-12-12

View Document

21/12/2321 December 2023 Appointment of Mr Walter James Rowe as a director on 2023-12-12

View Document

21/12/2321 December 2023 Termination of appointment of Joanna Thompson as a director on 2023-12-12

View Document

21/12/2321 December 2023 Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-12-12

View Document

19/12/2319 December 2023 Change of share class name or designation

View Document

19/12/2319 December 2023 Change of share class name or designation

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2022-01-15

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2021-01-15

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2021-01-15

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2023-01-15

View Document

12/12/2312 December 2023 Change of details for Miss Catherine Anne Macdonald (Trustee of the Inspire Settlement 2020) as a person with significant control on 2023-04-05

View Document

11/12/2311 December 2023 Notification of Stephen Christopher Pearson (Trustee of the Inspire Settlement 2020) as a person with significant control on 2020-07-23

View Document

11/12/2311 December 2023 Notification of Catherine Anne Macdonald (Trustee of the Inspire Settlement 2020) as a person with significant control on 2020-07-23

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 Confirmation statement made on 2021-01-15 with updates

View Document

04/09/204 September 2020 Change of share class name or designation

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA THOMPSON / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA THOMPSON / 06/02/2020

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 23/02/2019

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 23/02/2019

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

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

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

15/01/1615 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1615 January 2016 Statement of capital following an allotment of shares on 2015-11-27

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR WAYNE ANTHONY THOMPSON

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1327 March 2013 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