INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024 Statement of capital on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

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

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, 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

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY 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 DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

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

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 / MISS 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

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, 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 IAN MASON

View Document

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

View Document

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

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

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

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR IAN ANTHONY MASON

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

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

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 27 June 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

25/10/1225 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/08/1228 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 7200

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

21/08/1221 August 2012 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED DALE OWEN PHILIP FISHER

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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