Advanced company searchLink opens in new window

INSPIRE YOUTH TYNE AND WEAR COMMUNITY INTEREST COMPANY

Company number 08540636

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)
13 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
04 Jun 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
07 Feb 2023 PSC01 Notification of Leoni Margaret Roberts as a person with significant control on 7 February 2023
07 Feb 2023 PSC04 Change of details for Pamela Elizabeth Gill as a person with significant control on 6 February 2023
08 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
20 May 2021 AD01 Registered office address changed from Carnegie Building Atkinson Road Newcastle upon Tyne NE4 8XS United Kingdom to The Lemington Centre Tyne View Newcastle upon Tyne NE15 8RZ on 20 May 2021
18 May 2021 TM01 Termination of appointment of Leoni Margaret Gill as a director on 18 May 2021
07 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
06 Nov 2020 PSC07 Cessation of Peter Wood as a person with significant control on 5 November 2020
06 Nov 2020 TM01 Termination of appointment of Peter Wood as a director on 5 November 2020
07 Sep 2020 AP01 Appointment of Miss Leoni Margaret Gill as a director on 29 May 2020
02 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from 11 Elgar Avenue Chapel House Newcastle Tyne and Wear NE5 1HZ to Carnegie Building Atkinson Road Newcastle upon Tyne NE4 8XS on 26 April 2019
13 Mar 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 May 2017
22 Aug 2017 PSC01 Notification of Peter Wood as a person with significant control on 22 May 2017
22 Aug 2017 PSC01 Notification of Pamela Elizabeth Gill as a person with significant control on 22 May 2017