- Company Overview for INSPIRE DAY SERVICE LIMITED (10007842)
- Filing history for INSPIRE DAY SERVICE LIMITED (10007842)
- People for INSPIRE DAY SERVICE LIMITED (10007842)
- More for INSPIRE DAY SERVICE LIMITED (10007842)
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) |
---|---|---|---|
14 May 2024 | CH01 | Director's details changed for Mrs Lyndsey Jane Grayston on 14 May 2024 | |
14 May 2024 | AD01 | Registered office address changed from 14 Fairley Way Cheshunt Waltham Cross EN7 6LG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 14 May 2024 | |
09 May 2024 | PSC04 | Change of details for Mrs Lyndsey Jane Grayston as a person with significant control on 1 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Freddie James Sherwood as a director on 1 May 2024 | |
09 May 2024 | PSC07 | Cessation of Freddie James Sherwood as a person with significant control on 1 May 2024 | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
21 Sep 2023 | AD01 | Registered office address changed from 14 Fairley Way Fairley Way Cheshunt Waltham Cross EN7 6LG England to 14 Fairley Way Cheshunt Waltham Cross EN7 6LG on 21 September 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 May 2021 | CH01 | Director's details changed for Mrs Lyndsey Jane Grayston on 15 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from 7 Boreham Mews Borham Mews Hoddesdon EN11 9FB England to 14 Fairley Way Fairley Way Cheshunt Waltham Cross EN7 6LG on 8 April 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from 4 Beechwood Close Cheshunt Waltham Cross Hertfordshire EN7 6RL United Kingdom to 7 Boreham Mews Borham Mews Hoddesdon EN11 9FB on 19 October 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates |