THE INSPIRING LEADERS NETWORK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-12 with updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/05/221 May 2022 | Registered office address changed from 20 the Quadrant Totley Sheffield South Yorkshire S17 4DB England to Avalon Hillfoot Road Sheffield S17 4AP on 2022-05-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-12 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT R7I PROSPECT ROAD HEELEY SHEFFIELD S2 3EN ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
12/12/1712 December 2017 | CESSATION OF THOMAS LINDLEY AS A PSC |
27/05/1727 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
21/03/1721 March 2017 | Annual return made up to 29 June 2016 with full list of shareholders |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LINDLEY |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 2 SUNNINGDALE RISE CHESTERFIELD DERBYSHIRE S40 3HH UNITED KINGDOM |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIE STOTT / 20/03/2017 |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN THORNTON |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LINDLEY |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN THORNTON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
15/12/1515 December 2015 | 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