INSPIRED CONSTRUCTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/2410 July 2024 Statement of affairs

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Registered office address changed from Unit 1 Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 136 Hertford Road Enfield EN3 5AX on 2024-07-05

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

25/06/2425 June 2024 Satisfaction of charge 107469810002 in full

View Document

05/06/245 June 2024 Satisfaction of charge 107469810001 in full

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Change of details for Mr Scott Kelly as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

03/05/223 May 2022 Director's details changed for Mr Scott Kelly on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KELLY / 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / LINDA KELLY / 30/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM HOLWOOD HOUSE CHATTERIS ROAD SOMERSHAM CAMBRIDGESHIRE PE28 3DP ENGLAND

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1728 April 2017 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