- Company Overview for INSPIRE CONTRACT SERVICES LIMITED (08939256)
- Filing history for INSPIRE CONTRACT SERVICES LIMITED (08939256)
- People for INSPIRE CONTRACT SERVICES LIMITED (08939256)
- More for INSPIRE CONTRACT SERVICES LIMITED (08939256)
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 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
27 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 May 2023
|
|
29 Dec 2023 | AA | Accounts for a medium company made up to 31 March 2023 | |
09 Nov 2023 | MA | Memorandum and Articles of Association | |
02 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 15 May 2023
|
|
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Georgia Slawson on 9 September 2022 | |
08 Mar 2023 | CH01 | Director's details changed for Georgia Slawson on 9 September 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 March 2022 | |
27 Jun 2022 | SH08 | Change of share class name or designation | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 May 2022 | CS01 |
Confirmation statement made on 14 March 2022 with no updates
|
|
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 24 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Gary Slawson as a person with significant control on 9 January 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Charles Slawson on 1 August 2019 | |
24 Sep 2021 | CH01 | Director's details changed for Gary Slawson on 9 January 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Thomas Alexander on 1 September 2019 | |
20 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
26 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates |