Advanced company searchLink opens in new window

INSPIRED PROPERTY SERVICES LIMITED

Company number 04165347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CH01 Director's details changed for Mr Christopher Malins on 31 August 2018
10 Sep 2018 PSC04 Change of details for Ms Kay Elizabeth Pedley as a person with significant control on 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
10 Sep 2018 AD02 Register inspection address has been changed from 33C Outram Street Sutton in Ashfield Nottinghamshire NG17 4BA England to 9 Manor Road Bishopsteignton Teignmouth TQ14 9SU
10 Sep 2018 AD04 Register(s) moved to registered office address 9 Manor Road Bishopsteignton Teignmouth TQ14 9SU
10 Sep 2018 AD01 Registered office address changed from 33C Outram Street Sutton in Ashfield Nottinghamshire NG17 4BA England to 9 Manor Road Bishopsteignton Teignmouth TQ14 9SU on 10 September 2018
07 Sep 2018 CH01 Director's details changed for Ms Kay Elizabeth Pedley on 31 August 2018
07 Sep 2018 CH01 Director's details changed for Mr Christopher Malins on 31 August 2018
07 Sep 2018 CH03 Secretary's details changed for Kay Elizabeth Pedley on 31 August 2018
07 Sep 2018 PSC05 Change of details for The Inspired Group Limited as a person with significant control on 31 August 2018
07 Sep 2018 PSC04 Change of details for Ms Kay Elizabeth Pedley as a person with significant control on 30 August 2018
07 Sep 2018 PSC04 Change of details for Mr Christopher Malins as a person with significant control on 31 August 2018
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
04 Sep 2017 AD01 Registered office address changed from 33C Outram Street Outram Street Sutton in Ashfield Nottinghamshire NG17 4BA United Kingdom to 33C Outram Street Sutton in Ashfield Nottinghamshire NG17 4BA on 4 September 2017