INSPIRE RISK MANAGEMENT GROUP LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR ANDREW HUNTER

View Document

22/01/1822 January 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1 WESTMERE DRIVE CREWE CHESHIRE CW1 6AY UNITED KINGDOM

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

23/11/1723 November 2017 CURREXT FROM 30/09/2017 TO 30/09/2018

View Document

23/11/1723 November 2017 SOLVENCY STATEMENT DATED 03/11/17

View Document

23/11/1723 November 2017 REDUCE ISSUED CAPITAL 03/11/2017

View Document

23/11/1723 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 200

View Document

23/11/1723 November 2017 STATEMENT BY DIRECTORS

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR CHRISTIAN PARKER

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR KEVIN CATTERALL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 8 EASTWAY SALE CHESHIRE M33 4DX ENGLAND

View Document

10/11/1710 November 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CICG LIMITED

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / CICG LIMITED / 10/11/2017

View Document

10/11/1710 November 2017 CESSATION OF KARL JOHN TOOGOOD AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF NEIL REID AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR KARL TOOGOOD

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL REID

View Document

12/10/1712 October 2017 ARTICLES OF ASSOCIATION

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REID / 02/08/2016

View Document

14/09/1614 September 2016 ADOPT ARTICLES 10/08/2016

View Document

19/08/1619 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 97700

View Document

19/08/1619 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 97700

View Document

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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