- Company Overview for INSPIRO LEARNING LIMITED (08058712)
- Filing history for INSPIRO LEARNING LIMITED (08058712)
- People for INSPIRO LEARNING LIMITED (08058712)
- Charges for INSPIRO LEARNING LIMITED (08058712)
- More for INSPIRO LEARNING LIMITED (08058712)
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) |
---|---|---|---|
13 Aug 2025 | PSC07 | Cessation of Babcock Training Limited as a person with significant control on 1 February 2023 | |
11 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
11 Feb 2025 | CH01 | Director's details changed for Ms Dianne Travis on 10 February 2025 | |
10 Feb 2025 | MR04 | Satisfaction of charge 080587120001 in full | |
18 Dec 2024 | AD01 | Registered office address changed from Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3EW on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 105 Piccadilly London W1J 7NJ England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY on 18 December 2024 | |
06 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
14 Feb 2024 | MR01 | Registration of charge 080587120002, created on 5 February 2024 | |
23 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
10 Feb 2023 | MA | Memorandum and Articles of Association | |
10 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | TM02 | Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 1 February 2023 | |
06 Feb 2023 | CERTNM |
Company name changed babcock skills development and training LIMITED\certificate issued on 06/02/23
|
|
03 Feb 2023 | PSC02 | Notification of Inspirit Tulip Bidco Limited as a person with significant control on 1 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
03 Feb 2023 | AD01 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 105 Piccadilly London W1J 7NJ on 3 February 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Joanna Kay Rayson as a director on 1 February 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of James Richard Parker as a director on 1 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Ms Dianne Travis as a director on 1 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Stuart Wilson as a director on 1 February 2023 | |
03 Feb 2023 | MR01 | Registration of charge 080587120001, created on 1 February 2023 | |
20 Jan 2023 | SH19 |
Statement of capital on 20 January 2023
|
|
20 Jan 2023 | SH20 | Statement by Directors | |
20 Jan 2023 | CAP-SS | Solvency Statement dated 19/01/23 |