Advanced company searchLink opens in new window

INSPO SOLUTIONZ LTD

Company number 12531925

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)
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2023 CERTNM Company name changed greenwood health and social LTD\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
26 May 2023 PSC01 Notification of Mary Marufu as a person with significant control on 25 May 2023
25 May 2023 TM01 Termination of appointment of Graham Williams as a director on 25 May 2023
25 May 2023 PSC07 Cessation of Graham Williams as a person with significant control on 25 May 2023
25 May 2023 CH01 Director's details changed for Ms Mary Moreblessing Marufu on 25 May 2023
25 May 2023 CS01 Confirmation statement made on 23 March 2023 with updates
25 May 2023 AD01 Registered office address changed from Jarodale House Gregory Boulevard Nottingham NG7 6LB England to Jarodale House Gregory Boulevard Nottingham NG7 6LB on 25 May 2023
25 May 2023 AD01 Registered office address changed from 17 Lorne Street Reading RG1 7YW England to Jarodale House Gregory Boulevard Nottingham NG7 6LB on 25 May 2023
25 May 2023 AP01 Appointment of Ms Mary Moreblessing Marufu as a director on 25 May 2023
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2022 AA Micro company accounts made up to 23 March 2022
21 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 23 March 2022
21 Apr 2022 AA Micro company accounts made up to 31 March 2021
21 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
21 Apr 2022 PSC01 Notification of Graham Williams as a person with significant control on 9 April 2022
21 Apr 2022 TM01 Termination of appointment of Mary Marufu as a director on 9 April 2022
21 Apr 2022 PSC07 Cessation of Mary Moreblessing Marufu as a person with significant control on 9 April 2022
21 Apr 2022 AD01 Registered office address changed from 17 Lorne Street Reading RG1 7YW England to 17 Lorne Street Reading RG1 7YW on 21 April 2022
21 Apr 2022 AD01 Registered office address changed from Suite 8 Arnold Business Centre Brookfield Gardens Arnold Nottingham NG5 7EW England to 17 Lorne Street Reading RG1 7YW on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Graham Williams as a director on 8 April 2022
21 Apr 2022 CH01 Director's details changed for Mr Mark Dunbar on 5 April 2022
21 Apr 2022 TM01 Termination of appointment of Nicolate Makubika as a director on 1 April 2022
21 Apr 2022 TM01 Termination of appointment of Mark Dunbar as a director on 5 April 2022
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off