INSPIRE CREATIVE LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
18/01/2318 January 2023 Director's details changed for Ms Michelle Taylor on 2022-08-01

View Document

18/01/2318 January 2023 Change of details for Ms Michelle Taylor as a person with significant control on 2022-08-01

View Document

10/01/2310 January 2023 Director's details changed for Mr Peter Lionel Hutchison on 2022-08-01

View Document

10/01/2310 January 2023 Change of details for Mr Peter Lionel Hutchison as a person with significant control on 2022-08-01

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LIONEL HUTCHISON / 31/07/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM THE BARNS LOWER STREET WEST CHINNOCK CREWKERNE SOMERSET TA18 7PT

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LIONEL HUTCHISON / 17/02/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE TAYLOR / 17/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
07/09/157 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/07/1225 July 2012 COMPANY RESTORED ON 25/07/2012

View Document

12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM THE BARNS LOWER STREET WEST CHINNOCK CREWKERNE SOMERSET TA18 9BF

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUTCHISON / 18/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE TAYLOR / 18/08/2011

View Document



28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUTCHISON / 01/10/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM PO BOX 83 WEST CHINNOCK CREWKERNE SOMERSET TA18 9BF

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM PO BOX 83 WEST CHINNOCK CREWKERNE SOMERSET TA18 9BF

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUTCHISON / 01/01/2009

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE TAYLOR / 01/01/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 65 HIGH STREET BURBAGE WILTSHIRE SN8 3AF

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 65 HIGH STREET BURBAGE WILTSHIRE SN8 3AF

View Document

18/08/0818 August 2008 SECRETARY'S PARTICULARS MICHELLE TAYLOR

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE TAYLOR / 01/08/2007

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUTCHISON / 01/08/2007

View Document

18/08/0818 August 2008 DIRECTOR'S PARTICULARS PETER HUTCHISON

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: DEPHNA HOUSE 119 NEASDEN LANE NEASDEN LONDON NW10 1PH

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 Annual accounts small company total exemption made up to 28 February 2007

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 38 MILL LANE WEST HAPSTEAD LONDON NW6 1NR

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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