INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC

05502166
THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 31 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 31 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 officers Termination of appointment of director (Rory William Christie) 1 Buy now
06 Jun 2023 officers Appointment of director (Mr Steven Mcghee) 2 Buy now
09 Sep 2022 accounts Annual Accounts 33 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 33 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 auditors Auditors Resignation Company 1 Buy now
28 Sep 2020 accounts Annual Accounts 33 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 31 Buy now
02 Jul 2019 officers Change of particulars for director (Mr John Stephen Gordon) 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2019 officers Appointment of director (Mr John Stephen Gordon) 2 Buy now
03 May 2019 officers Appointment of director (Mr Rory William Christie) 2 Buy now
03 May 2019 officers Termination of appointment of director (Neil Woodburn) 1 Buy now
04 Dec 2018 officers Appointment of director (Mr Richard Keith Sheehan) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr Christopher James) 2 Buy now
19 Nov 2018 officers Termination of appointment of director (Sheila Jamieson Clark) 1 Buy now
28 Aug 2018 accounts Annual Accounts 28 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2018 officers Termination of appointment of director (John Graham) 1 Buy now
26 Sep 2017 accounts Annual Accounts 26 Buy now
30 Aug 2017 officers Appointment of director (Mr John Edgar Allison Watt) 2 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2017 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Kenneth Andrew Mclellan) 1 Buy now
05 Apr 2017 officers Appointment of director (Mr Andrew Charles Mutch Rhodes) 2 Buy now
21 Nov 2016 officers Appointment of director (Mr Neil Woodburn) 2 Buy now
21 Nov 2016 officers Termination of appointment of director (Sarah Catherine Mcinnes) 1 Buy now
20 Sep 2016 accounts Annual Accounts 25 Buy now
22 Jun 2016 annual-return Annual Return 8 Buy now
04 Nov 2015 officers Change of particulars for director (Mr John Graham) 2 Buy now
18 Sep 2015 accounts Annual Accounts 20 Buy now
18 Aug 2015 officers Change of particulars for director (Mrs Sheila Jamieson Clark) 2 Buy now
23 Jul 2015 officers Termination of appointment of director (Joseph Mark Linney) 1 Buy now
23 Jul 2015 officers Appointment of director (Sarah Mcinnes) 2 Buy now
07 Jul 2015 annual-return Annual Return 8 Buy now
09 Jul 2014 accounts Annual Accounts 20 Buy now
08 Jul 2014 annual-return Annual Return 8 Buy now
07 May 2014 auditors Auditors Resignation Company 2 Buy now
17 Apr 2014 miscellaneous Miscellaneous 1 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Alan Birch) 1 Buy now
27 Feb 2014 officers Appointment of director (Mrs Sheila Jamieson Clark) 2 Buy now
27 Feb 2014 officers Termination of appointment of director (Matthew Edwards) 1 Buy now
11 Oct 2013 officers Change of particulars for director (Mr Alan Edward Birch) 2 Buy now
03 Oct 2013 officers Change of particulars for director (Mr Kenneth Andrew Mclellan) 2 Buy now
27 Sep 2013 officers Change of particulars for director (Alan Campbell Ritchie) 2 Buy now
19 Sep 2013 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 2 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 accounts Annual Accounts 19 Buy now
08 Jul 2013 annual-return Annual Return 9 Buy now
11 Feb 2013 officers Appointment of director (Alan Campbell Ritchie) 2 Buy now
11 Feb 2013 officers Termination of appointment of director (Phillip Dodd) 1 Buy now
07 Aug 2012 accounts Annual Accounts 20 Buy now
10 Jul 2012 annual-return Annual Return 9 Buy now
02 Feb 2012 officers Appointment of director (Mr Matthew James Edwards) 2 Buy now
22 Aug 2011 accounts Annual Accounts 18 Buy now
08 Jul 2011 annual-return Annual Return 8 Buy now
15 Sep 2010 accounts Annual Accounts 19 Buy now
20 Jul 2010 officers Appointment of director (Mr Alan Edward Birch) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Alan Birch) 1 Buy now
19 Jul 2010 officers Termination of appointment of director (Terence Ryan) 1 Buy now
19 Jul 2010 officers Appointment of director (Mr Kenneth Mclellan) 2 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 officers Appointment of director (Alan Edward Birch) 3 Buy now
22 Jan 2010 officers Change of particulars for director (Terence Ryan) 2 Buy now
16 Jan 2010 officers Termination of appointment of director (Martin Watson) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 1 Buy now
27 Oct 2009 officers Change of particulars for director (Martin John Malone Watson) 3 Buy now
27 Oct 2009 officers Change of particulars for director (Mr John Graham) 3 Buy now
12 Oct 2009 officers Change of particulars for director (Mr John Graham) 2 Buy now
02 Oct 2009 accounts Annual Accounts 17 Buy now
07 Jul 2009 annual-return Return made up to 07/07/09; full list of members 5 Buy now
05 Feb 2009 officers Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 1 Buy now
21 Jan 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
14 Jan 2009 annual-return Return made up to 07/07/08; full list of members 5 Buy now
26 Nov 2008 officers Director appointed terence ryan 2 Buy now
26 Nov 2008 officers Appointment terminated director paul hemmings 1 Buy now
05 Nov 2008 incorporation Memorandum Articles 9 Buy now
05 Nov 2008 resolution Resolution 1 Buy now
29 Aug 2008 officers Appointment terminated director james ward 1 Buy now
04 Aug 2008 officers Director appointed john graham 7 Buy now
31 Jul 2008 accounts Annual Accounts 17 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers New director appointed 3 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers New director appointed 3 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ 1 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA 1 Buy now
31 Jul 2007 annual-return Return made up to 07/07/07; full list of members 3 Buy now
30 Jul 2007 officers New director appointed 3 Buy now
30 Jul 2007 officers Director resigned 1 Buy now