INSPIRE (STRUCTURES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Ms Jana Siber as a director on 2025-08-01 |
18/07/2518 July 2025 New | Termination of appointment of John Paul James Breheny as a director on 2025-07-18 |
18/07/2518 July 2025 New | Appointment of Mr Mark Taylor as a director on 2025-07-18 |
29/04/2529 April 2025 | Termination of appointment of James Clifford Reeves as a director on 2025-04-22 |
25/04/2525 April 2025 | Appointment of Mr Paolo Benedetto as a director on 2025-04-25 |
14/02/2514 February 2025 | Appointment of Mr John Paul James Breheny as a director on 2025-01-13 |
05/12/245 December 2024 | Termination of appointment of John William Lennox as a director on 2024-11-30 |
27/06/2427 June 2024 | Registration of charge 084644870001, created on 2024-06-25 |
06/02/246 February 2024 | Second filing of Confirmation Statement dated 2021-01-15 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
17/01/2417 January 2024 | Second filing of Confirmation Statement dated 2023-01-15 |
17/01/2417 January 2024 | Second filing of Confirmation Statement dated 2022-01-15 |
07/01/247 January 2024 | Memorandum and Articles of Association |
07/01/247 January 2024 | Resolutions |
07/01/247 January 2024 | Resolutions |
22/12/2322 December 2023 | Appointment of Mr John William Lennox as a director on 2023-12-12 |
21/12/2321 December 2023 | Termination of appointment of Wayne Anthony Thompson as a director on 2023-12-12 |
21/12/2321 December 2023 | Cessation of Wayne Anthony Thompson as a person with significant control on 2023-12-12 |
21/12/2321 December 2023 | Cessation of Joanna Thompson as a person with significant control on 2023-12-12 |
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 |
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 |
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 |
21/12/2321 December 2023 | Appointment of Mr James Clifford Reeves as a director on 2023-12-12 |
21/12/2321 December 2023 | Appointment of Mr Walter James Rowe as a director on 2023-12-12 |
21/12/2321 December 2023 | Termination of appointment of Joanna Thompson as a director on 2023-12-12 |
21/12/2321 December 2023 | Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-12-12 |
19/12/2319 December 2023 | Change of share class name or designation |
19/12/2319 December 2023 | Change of share class name or designation |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2022-01-15 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2021-01-15 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2021-01-15 |
13/12/2313 December 2023 | Second filing of Confirmation Statement dated 2023-01-15 |
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 |
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 |
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 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | Confirmation statement made on 2021-01-15 with updates |
04/09/204 September 2020 | Change of share class name or designation |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA THOMPSON / 06/02/2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA THOMPSON / 06/02/2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
23/03/1923 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 23/02/2019 |
23/03/1923 March 2019 | PSC'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 23/02/2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | 27/11/15 STATEMENT OF CAPITAL GBP 200 |
15/01/1615 January 2016 | Statement of capital following an allotment of shares on 2015-11-27 |
08/12/158 December 2015 | DIRECTOR APPOINTED MR WAYNE ANTHONY THOMPSON |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSPIRE (STRUCTURES) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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