INSPIREME2BE LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Director's details changed for Mr Darbara Singh Tott on 2025-06-02 |
10/06/2510 June 2025 New | Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 4 Rossway Business Park Whark Approach Walsall West Midlands WS9 8BX on 2025-06-10 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Director's details changed for Mr Darbara Singh Tott on 2024-11-14 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
24/06/2424 June 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/01/2328 January 2023 | Micro company accounts made up to 2022-03-28 |
18/12/2218 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-29 |
16/12/2116 December 2021 | Previous accounting period extended from 2021-03-28 to 2021-03-29 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
04/04/214 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
20/12/1720 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
07/12/167 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
02/07/152 July 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
08/02/128 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
21/11/1121 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
07/09/117 September 2011 | DIRECTOR APPOINTED MR DARBARA SINGH TOTT |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT E5 HILTON MAIN SMALL BUSINESS PARK BOGNOP ROAD WV11 2BE UNITED KINGDOM |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
12/10/1012 October 2010 | COMPANY NAME CHANGED INSPIREME2B LTD CERTIFICATE ISSUED ON 12/10/10 |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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