INSPIREDSPACES WOLVERHAMPTON (REFICO1) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

17/06/2517 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Director's details changed for William Edward Lewis on 2023-11-24

View Document

20/09/2320 September 2023 Full 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

01/08/231 August 2023 Confirmation statement made on 2023-07-27 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

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Michael John Gregory as a director on 2021-04-15

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

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

View Document

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

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED / 31/07/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED / 31/07/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED / 31/07/2017

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108749970001

View Document

22/08/1722 August 2017 ADOPT ARTICLES 08/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKEE / 31/07/2017

View Document

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

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / 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 UNITED KINGDOM

View Document

20/07/1720 July 2017 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