INSPIRED PROJECT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Zubair Abdul Aziz on 2024-07-29

View Document

01/08/241 August 2024 Change of details for Mr Zubair Abdul Aziz as a person with significant control on 2024-07-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Termination of appointment of Simon Lane as a director on 2023-10-23

View Document

14/11/2314 November 2023

View Document

30/10/2330 October 2023 Registration of charge 113227410002, created on 2023-10-27

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWE HOLDINGS LIMITED

View Document

13/03/2013 March 2020 CESSATION OF BEN YOUNG AS A PSC

View Document

12/03/2012 March 2020 ADOPT ARTICLES 10/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information