INSPIREDSPACES ROCHDALE (PSP1) LIMITED

Company Documents

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

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 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

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Document

05/04/235 April 2023 Director's details changed for Mr James Peter Marsh on 2023-03-01

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 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

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, 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

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 DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY

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 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

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

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

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

06/02/186 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 / 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

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARILLION PRIVATE FINANCE (EDUCATION) 2012 LIMITED

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MASON / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DAWSON / 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

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN MASON / 01/07/2014

View Document

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

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR PETER JAMES DAWSON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR GRAHAM FARLEY

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 AUTH CAPITAL REVOKED/ LOAN STOCK 16/08/2012

View Document

10/08/1210 August 2012 ALTER ARTICLES 03/08/2012

View Document

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

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

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED IAN MASON

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 16/12/09 STATEMENT OF CAPITAL GBP 1600

View Document

20/01/1020 January 2010 SECTION 570(1) 16/12/2009

View Document

20/01/1020 January 2010 SECTION 570(1) 16/12/2009

View Document

28/10/0928 October 2009 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

28/10/0928 October 2009 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR GRAHAM FARLEY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

06/10/096 October 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

13/09/0913 September 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