INSPIROS PROJECT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-12 with no updates | 
| 25/03/2525 March 2025 | Change of details for Mrs Jane Suzanne Francis as a person with significant control on 2025-03-25 | 
| 25/03/2525 March 2025 | Director's details changed for Mrs Jane Suzanne Francis on 2025-03-25 | 
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-12 with updates | 
| 27/10/2327 October 2023 | Registered office address changed from Ferneberga House Alexandra Road Farnborough GU14 6DQ England to Office, 31 Cattle Market Street Norwich NR1 3DY on 2023-10-27 | 
| 09/08/239 August 2023 | Total exemption full accounts made up to 2023-04-30 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates | 
| 11/10/2211 October 2022 | Director's details changed for Mrs Jane Suzanne Francis on 2022-10-11 | 
| 14/05/2214 May 2022 | Change of details for Mrs Jane Suzanne Francis as a person with significant control on 2022-05-14 | 
| 14/05/2214 May 2022 | Director's details changed for Mrs Jane Suzanne Francis on 2022-04-29 | 
| 14/05/2214 May 2022 | Registered office address changed from Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL England to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2022-05-14 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-04-30 | 
| 02/08/212 August 2021 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL on 2021-08-02 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | 
| 12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS | 
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES | 
| 26/11/1826 November 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 05/06/185 June 2018 | CESSATION OF SIMON FRANCIS AS A PSC | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES | 
| 05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANE FRANCIS / 09/04/2016 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 08/04/168 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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