INSPIRE DEFENCE AND SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2023-12-31

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-11-30

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-28 with updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Sub-division of shares on 2023-03-02

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Appointment of Mrs Kristine Zaidi as a director on 2023-03-02

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

07/03/237 March 2023 Director's details changed for Mr Mohammad Iftikhar Zaidi on 2023-01-31

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Director's details changed for Mr Mohammad Iftikhar Zaidi on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 1 Ovens Close Cirencester GL7 1QL England to Cherrytree House Cherry Tree Lane Cirencester GL7 5DT on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Mohammad Iftikhar Zaidi on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Mohammad Iftikhar Zaidi as a person with significant control on 2022-03-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 69 CALLINGTON ROAD OAKHURST SWINDON WILTS SN25 2BE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/17

View Document

24/01/1724 January 2017 Annual accounts for year ending 24 Jan 2017

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 31 TOWER ROAD SWINDON WILTSHIRE SN5 5BG UNITED KINGDOM

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD IFTIKHAR ZAIDI / 20/11/2015

View Document

02/04/152 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information