INSPIREDSPACES DURHAM (PSP1) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Director's details changed for Mr James Peter Marsh on 2023-08-18

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2021-12-31

View Document

04/04/234 April 2023 Director's details changed for Mr James Peter Marsh on 2023-03-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN GREGORY

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MS AMANDA ELIZABETH WOODS

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION PRIVATE FINANCE (EDUCATION) 2012 LIMITED / 08/10/2018

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED KATE LOUISE FLAHERTY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 25/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON HOWARD

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RUSSELL HOWARD / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED GORDON RUSSELL HOWARD

View Document

24/09/1224 September 2012 ALTER ARTICLES 10/09/2012

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 GBP NC 100/8000 13/08/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR LEE MILLS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE

View Document

14/08/0914 August 2009 SECRETARY APPOINTED JANE ELIZABETH MACKRETH

View Document

14/08/0914 August 2009 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED RICHARD JAMES THOMPSON

View Document

25/03/0925 March 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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