INSPIRE NURSERY GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Mr Steven Francis Mcleavy on 2025-07-29 |
29/07/2529 July 2025 New | Director's details changed for Mrs Regan Patricia Mcleavy on 2025-07-29 |
29/07/2529 July 2025 New | Change of details for 14669197 Ltd as a person with significant control on 2025-07-29 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
16/06/2516 June 2025 | Change of details for Mcleavy Holdings Ltd as a person with significant control on 2024-10-29 |
01/04/251 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
03/02/253 February 2025 | Registered office address changed from The Tannery Kirkstall Road Leeds LS3 1HS England to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 2025-02-03 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Micro company accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Confirmation statement made on 2024-02-29 with no updates |
07/11/247 November 2024 | Administrative restoration application |
06/08/246 August 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Incorporation |
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