INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED

Company Documents

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

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

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

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

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

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

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

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, 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 18/02/19, 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

03/12/183 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

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY

View Document

13/09/1813 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 UNITED KINGDOM

View Document

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

View Document

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

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

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 SECRETARY'S CHANGE OF PARTICULARS / MISS 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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED GORDON RUSSELL HOWARD

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK AMBROSE HUMBY / 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

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED NICHOLAS PATRICK AMBROSE HUMBY

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR DALE FISHER

View Document

10/09/1210 September 2012 ALTER ARTICLES 14/08/2012

View Document

10/09/1210 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DALE OWEN PHILIP FISHER

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

26/01/1226 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 / MISS JANE ELIZABETH MACKRETH / 26/01/2012

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CHESTER

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER JAMES WHITBY

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK FOWKES

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GRAHAM FARLEY

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR AUSTIN BELL

View Document

15/04/0815 April 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

09/04/089 April 2008 DIRECTOR APPOINTED AUSTIN JEREMY BELL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR JONATHAN ROGER CHESTER

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR LEE MILLS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE

View Document

09/04/089 April 2008 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARK JONATHAN FOWKES

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PETER JAMES WHITBY

View Document

07/04/087 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/087 April 2008 GBP NC 100/1600 31/03/2008

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

18/02/0818 February 2008 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