Advanced company searchLink opens in new window

INSPIRING THE NEXT GENERATION LIMITED

Company number 10583649

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)
04 Aug 2025 CS01 Confirmation statement made on 23 May 2025 with no updates
27 Feb 2025 AA Total exemption full accounts made up to 29 February 2024
27 Feb 2025 AA01 Previous accounting period shortened from 31 May 2024 to 29 February 2024
18 Feb 2025 AD01 Registered office address changed from Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road Aldridge Walsall WS9 0RB England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 18 February 2025
16 Dec 2024 PSC05 Change of details for Luke Staton Holdings Limited as a person with significant control on 3 December 2024
16 Dec 2024 CH01 Director's details changed for Luke Roy Staton on 3 December 2024
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
21 Aug 2024 CH01 Director's details changed for Luke Roy Staton on 10 August 2024
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 AD01 Registered office address changed from 9 Northolme Gainsborough DN21 2QN England to Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road Aldridge Walsall WS9 0RB on 4 July 2024
24 Jun 2024 AD01 Registered office address changed from 10 Marine Walk Burton Waters Lincoln LN1 2TS England to 9 Northolme Gainsborough DN21 2QN on 24 June 2024
14 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
22 Sep 2021 AD01 Registered office address changed from 8 Furleys Wharf Bridge Street Gainsborough Lincolnshire DN21 1LP England to 10 Marine Walk Burton Waters Lincoln LN1 2TS on 22 September 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 May 2020
12 Mar 2021 TM02 Termination of appointment of Billie-Anne Warriner as a secretary on 12 March 2021
16 Sep 2020 AD01 Registered office address changed from 3 Bayford Drive Newark NG24 2GS England to 8 Furleys Wharf Bridge Street Gainsborough Lincolnshire DN21 1LP on 16 September 2020
11 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates