INSPIREDSPACES DURHAM (PSP2) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/06/2416 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

20/09/2320 September 2023 Group of companies' accounts 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

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 2023-03-13 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Gerard Eugene Hanson as a director on 2021-12-17

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 01/12/2016

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA WOODS

View Document

15/05/1815 May 2018 SECRETARY APPOINTED LISA GOATCHER-G?BSKA

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

29/01/1829 January 2018 CHANGE PERSON AS DIRECTOR

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / BSF NEWCO LIMITED / 31/07/2017

View Document

02/08/172 August 2017 CHANGE PERSON AS DIRECTOR

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD EUGENE HANSON / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

17/05/1617 May 2016 SECOND FILING FOR FORM TM01

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM AP01

View Document

30/03/1630 March 2016 SECOND FILING FOR FORM TM01

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY 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

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED KATE LOUISE FLAHERTY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SINESH RAMESH SHAH / 07/09/2015

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 10/03/2015

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED PAUL ANDREWS

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED SINESH RAMESH SHAH

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MICHAEL GREGORY

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

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

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

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012

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 100/7200 13/08/09

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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