INSPIRE POOLE LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 174 WIMBORNE ROAD POOLE BH15 2EJ ENGLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 389 WIMBORNE ROAD OAKDALE POOLE DORSET BH15 2EJ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WATERS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ELVIN

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE ELVIN / 26/07/2016

View Document

26/07/1626 July 2016 SAIL ADDRESS CHANGED FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW ENGLAND

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/145 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 SAIL ADDRESS CREATED

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 184 WIMBORNE ROAD OAKDALE POOLE DORSET BH152EJ ENGLAND

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE ELVIN / 01/06/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELVIN / 30/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 COMPANY NAME CHANGED PERFECT 10 NAILS LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED TULIP CORPORATION LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

24/06/0224 June 2002 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