Advanced company searchLink opens in new window

INSPIRATION LIFESTYLE SERVICES LIMITED

Company number 06669070

Filter by category

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)
16 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 CC04 Statement of company's objects
04 Apr 2024 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 17 February 2024
04 Apr 2024 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 17 February 2024
22 Mar 2024 TM01 Termination of appointment of Michelle Martin as a director on 17 February 2024
22 Mar 2024 TM01 Termination of appointment of Andrew Nicholas Clark as a director on 17 February 2024
22 Mar 2024 TM01 Termination of appointment of Steffan Alan Martin Bowen as a director on 17 February 2024
22 Mar 2024 TM01 Termination of appointment of Michael David Bevan as a director on 17 February 2024
22 Mar 2024 AD01 Registered office address changed from Unit 25 Mwrwg Road Llangennech Llanelli SA14 8YP Wales to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 22 March 2024
25 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
09 Jun 2023 AA01 Previous accounting period extended from 22 March 2023 to 31 March 2023
01 Feb 2023 TM01 Termination of appointment of Ann Bateman as a director on 25 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 22 March 2022
16 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 22 March 2022
08 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
06 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2022 MA Memorandum and Articles of Association
23 Aug 2022 MR01 Registration of charge 066690700008, created on 19 August 2022
24 Apr 2022 TM01 Termination of appointment of Benjamin David Jones as a director on 23 April 2022
28 Mar 2022 MR01 Registration of charge 066690700007, created on 22 March 2022
25 Mar 2022 MR01 Registration of charge 066690700006, created on 22 March 2022
23 Mar 2022 AD01 Registered office address changed from Hafan Dawel Cilcennin Lampeter Ceredigion SA48 8RF to Unit 25 Mwrwg Road Llangennech Llanelli SA14 8YP on 23 March 2022
23 Mar 2022 PSC02 Notification of M & D Care Group Limited as a person with significant control on 22 March 2022