Advanced company searchLink opens in new window

INSPIRAL OLDHAM LIMITED

Company number 07146266

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)
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
09 Feb 2024 TM01 Termination of appointment of Philip Howard Elvy as a director on 22 January 2024
09 Feb 2024 AP01 Appointment of Patricia Springett as a director on 25 January 2024
08 Feb 2024 AP03 Appointment of Ms Alina Chereches as a secretary on 22 January 2024
08 Feb 2024 AP01 Appointment of Mr Mike Gerrard as a director on 22 January 2024
02 Feb 2024 AD01 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Sevendale House Sevendale House, 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 2 February 2024
19 Jan 2024 TM02 Termination of appointment of Vercity Management Services Limited as a secretary on 19 January 2024
21 Apr 2023 CH01 Director's details changed for Mr Philip Howard Elvy on 1 November 2017
21 Apr 2023 CH01 Director's details changed for Mr Philip Howard Elvy on 1 September 2017
19 Apr 2023 AA Accounts for a small company made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Apr 2022 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
03 Feb 2022 RP04AP01 Second filing for the appointment of Julian Denzil Sutcliffe as a director
10 Jul 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
11 Dec 2020 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 4 December 2020
11 Dec 2020 TM01 Termination of appointment of Vikki Louise Everett as a director on 4 December 2020
14 Jul 2020 AA Accounts for a small company made up to 31 December 2019
09 Mar 2020 CH01 Director's details changed for Miss Vikki Louise Everett on 9 March 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
18 Jun 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Sep 2018 AD02 Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG