INSPIREME2BE LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Mr Darbara Singh Tott on 2025-06-02

View Document

10/06/2510 June 2025 NewRegistered 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

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Darbara Singh Tott on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-03-28

View Document

18/12/2218 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-29

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-28 to 2021-03-29

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

07/12/167 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/11/1121 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR DARBARA SINGH TOTT

View Document

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

View Document

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

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED INSPIREME2B LTD CERTIFICATE ISSUED ON 12/10/10

View Document

12/10/1012 October 2010 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