INSPIRED PROJECT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
01/08/241 August 2024 | Director's details changed for Mr Zubair Abdul Aziz on 2024-07-29 |
01/08/241 August 2024 | Change of details for Mr Zubair Abdul Aziz as a person with significant control on 2024-07-29 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2022-12-31 |
14/11/2314 November 2023 | Termination of appointment of Simon Lane as a director on 2023-10-23 |
14/11/2314 November 2023 | |
30/10/2330 October 2023 | Registration of charge 113227410002, created on 2023-10-27 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
01/02/231 February 2023 | Registered office address changed from 42 Charles Street Manchester M1 7DB England to Universal Square Devonshire Street North Manchester M12 6JH on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Registered office address changed from Universal Square Devonshire Street North Floor 4 Manchester M12 6JH England to 42 Charles Street Manchester M1 7DB on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWE HOLDINGS LIMITED |
13/03/2013 March 2020 | CESSATION OF BEN YOUNG AS A PSC |
12/03/2012 March 2020 | ADOPT ARTICLES 10/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
21/08/1921 August 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/04/1823 April 2018 | 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