INSPIRE PROJECT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
18/09/2518 September 2025 New | Application to strike the company off the register |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Total exemption full accounts made up to 2023-12-31 |
26/03/2526 March 2025 | Current accounting period shortened from 2024-06-30 to 2023-12-31 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-06-30 |
27/01/2227 January 2022 | Registered office address changed from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-01-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
15/02/2115 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / CORRE HOLDINGS SA / 06/03/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
10/04/1910 April 2019 | ADOPT ARTICLES 20/03/2019 |
09/04/199 April 2019 | SUB-DIVISION 20/03/19 |
05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CHIVERS |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/12/176 December 2017 | PREVSHO FROM 31/08/2017 TO 30/06/2017 |
23/09/1723 September 2017 | DISS40 (DISS40(SOAD)) |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR 744-750 SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ |
12/09/1712 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
26/09/1626 September 2016 | PREVEXT FROM 30/06/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/08/1611 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/10/138 October 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 2 RADWAY ROAD UPPER SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 7PW ENGLAND |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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