INSPIRE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

16/10/2516 October 2025 NewRegistered office address changed from 50 Junction Road Gillingham ME7 4EQ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-10-16

View Document

13/10/2513 October 2025 NewAppointment of a voluntary liquidator

View Document

13/10/2513 October 2025 NewResolutions

View Document

13/10/2513 October 2025 NewStatement of affairs

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

06/06/256 June 2025 Compulsory strike-off action has been suspended

View Document

06/06/256 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Micro company accounts made up to 2023-11-30

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Registered office address changed from The Sunlight Centre 105 Richmond Road Gillingham Kent ME7 1LX United Kingdom to 50 Junction Road Gillingham ME7 4EQ on 2024-10-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-11-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 105 RICHMOND ROAD GILLINGHAM KENT ME7 1LX ENGLAND

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 236 CLAY HILL ROAD BASILDON ESSEX SS16 4AD ENGLAND

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM THE SUNLIGHT CENTRE 105 RICHMOND ROAD GILLINGHAM KENT ME7 1LX UNITED KINGDOM

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CESSATION OF DARREN JOHN AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY DARREN JOHN

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY ADRIAN ROWE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 36 SCOTTS ROAD BROMLEY BR1 3QD ENGLAND

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOHAMMED / 12/01/2018

View Document

12/01/1812 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN MOHAMMED / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN MOHAMMED / 21/07/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 236 CLAY HILL ROAD BASILDON ESSEX SS16 4AD ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/11/1510 November 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