Advanced company searchLink opens in new window

INSPIREDSPACES TAMESIDE (PSP1) LIMITED

Company number 06569859

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)
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