INSPIREDSPACES TAMESIDE (PSP1) LIMITED
Company number 06569859
- Company Overview for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
- Filing history for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
- People for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
- More for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Nov 2020 | TM01 | Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Kalpesh Savjani as a director on 20 November 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Jan 2019 | AP01 | Appointment of Mr Michael John Gregory as a director on 4 January 2019 | |
17 Jan 2019 | AP03 | Appointment of Ms Amanda Elizabeth Woods as a secretary on 4 January 2019 | |
05 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Oct 2018 | PSC05 | Change of details for Carillion Private Finance (Education) 2012 Limited as a person with significant control on 8 October 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 3 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Francis Robin Herzberg as a director on 3 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Ms Kate Louise Flaherty as a director on 3 September 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 3 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 3 More London Riverside London SE1 2AQ on 6 September 2018 | |
27 Jun 2018 | CH03 | Secretary's details changed for Anne Catherine Ramsay on 25 June 2018 |