INSPIRE POOLE LIMITED

04467967
184 WIMBORNE ROAD POOLE ENGLAND BH15 2EJ

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Nov 2018 accounts Annual Accounts 7 Buy now
06 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2018 accounts Annual Accounts 7 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Christine Waters) 1 Buy now
19 Apr 2017 accounts Annual Accounts 3 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
26 Jul 2016 officers Change of particulars for director (Jacqueline Michelle Elvin) 2 Buy now
26 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
07 Aug 2014 address Move Registers To Sail Company With New Address 1 Buy now
05 Aug 2014 annual-return Annual Return 3 Buy now
05 Aug 2014 address Change Sail Address Company With New Address 1 Buy now
06 May 2014 accounts Annual Accounts 6 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2010 officers Change of particulars for director (Jacqueline Michelle Elvin) 2 Buy now
03 Jun 2010 accounts Annual Accounts 7 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
01 Jul 2008 officers Director's change of particulars / jacqueline elvin / 30/06/2008 1 Buy now
25 Jun 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 7 Buy now
11 Sep 2007 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
02 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2006 accounts Annual Accounts 6 Buy now
28 Jun 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: herston cross house 230 high street swanage dorset BH19 2PQ 1 Buy now
11 Jul 2005 accounts Annual Accounts 6 Buy now
04 Jul 2005 annual-return Return made up to 24/06/05; full list of members 2 Buy now
15 Dec 2004 accounts Accounting reference date shortened from 31/08/04 to 31/07/04 1 Buy now
18 Aug 2004 annual-return Return made up to 24/06/04; full list of members 6 Buy now
22 Apr 2004 accounts Annual Accounts 5 Buy now
07 Feb 2004 officers Director resigned 1 Buy now
07 Feb 2004 officers Secretary resigned 1 Buy now
07 Feb 2004 officers New secretary appointed 2 Buy now
20 Nov 2003 officers New director appointed 2 Buy now
06 Jul 2003 annual-return Return made up to 24/06/03; full list of members 6 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
12 Sep 2002 officers Secretary resigned 1 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
12 Sep 2002 officers Secretary resigned 1 Buy now
11 Sep 2002 accounts Accounting reference date extended from 30/06/03 to 31/08/03 1 Buy now
08 Sep 2002 officers New secretary appointed 2 Buy now
08 Sep 2002 officers New director appointed 2 Buy now
08 Sep 2002 address Registered office changed on 08/09/02 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
21 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2002 incorporation Incorporation Company 15 Buy now