INSPIRATION LIFESTYLE SERVICES LIMITED
Company number 06669070
- Company Overview for INSPIRATION LIFESTYLE SERVICES LIMITED (06669070)
- Filing history for INSPIRATION LIFESTYLE SERVICES LIMITED (06669070)
- People for INSPIRATION LIFESTYLE SERVICES LIMITED (06669070)
- Charges for INSPIRATION LIFESTYLE SERVICES LIMITED (06669070)
- More for INSPIRATION LIFESTYLE SERVICES LIMITED (06669070)
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
|
|
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
|
|
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 |