INSPIRE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed from 42 Sunnyside Avenue Liversedge West Yorkshire WF15 7NW United Kingdom to 240 Norristhorpe Lane Liversedge WF15 7AN on 2025-01-21

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

07/08/217 August 2021 Change of details for Mr John Wells as a person with significant control on 2020-07-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

08/12/188 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WELLS / 01/07/2016

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WELLS

View Document

18/04/1718 April 2017 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

22/07/1522 July 2015 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