INSPIRESPORT GROUP LIMITED

07657577
UNIT 1A, BORDERS 2 INDUSTRIAL PARK RIVER LANE SALTNEY CHESTER CH4 8RJ

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Sep 2021 accounts Annual Accounts 26 Buy now
16 Jun 2021 incorporation Memorandum Articles 9 Buy now
16 Jun 2021 resolution Resolution 2 Buy now
16 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
28 May 2021 officers Termination of appointment of director (Matthew Christian Wakerley) 1 Buy now
28 May 2021 officers Termination of appointment of director (Richard James Calvert) 1 Buy now
28 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2021 officers Termination of appointment of director (Simon Lloyd Powell) 1 Buy now
28 May 2021 officers Termination of appointment of director (Andrew Simon Ashton Kilpatrick) 1 Buy now
28 May 2021 officers Termination of appointment of director (Gerald Mccabe) 1 Buy now
28 May 2021 officers Termination of appointment of director (Jonathan Charles Baldwin) 1 Buy now
28 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 May 2021 officers Appointment of director (Mr Paul Andrew Hemingway) 2 Buy now
18 May 2021 capital Return of Allotment of shares 4 Buy now
18 May 2021 capital Return of Allotment of shares 4 Buy now
18 May 2021 capital Return of Allotment of shares 4 Buy now
18 May 2021 capital Return of Allotment of shares 4 Buy now
18 May 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Dec 2020 accounts Annual Accounts 26 Buy now
31 Jul 2020 mortgage Registration of a charge 21 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jul 2019 accounts Annual Accounts 25 Buy now
05 Apr 2019 capital Return of Allotment of shares 8 Buy now
05 Apr 2019 capital Return of Allotment of shares 10 Buy now
05 Nov 2018 capital Notice of cancellation of shares 8 Buy now
05 Nov 2018 capital Return of purchase of own shares 3 Buy now
12 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
12 Oct 2018 insolvency Solvency Statement dated 26/09/18 7 Buy now
12 Oct 2018 capital Statement of capital (Section 108) 7 Buy now
12 Oct 2018 resolution Resolution 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 23 Buy now
25 Jan 2018 officers Change of particulars for director (Mr Simon Lloyd Powell) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2017 officers Appointment of director (Mr Andrew Simon Ashton Kilpatrick) 2 Buy now
14 Jun 2017 officers Termination of appointment of director (Robert Martin Davis) 1 Buy now
31 May 2017 accounts Annual Accounts 22 Buy now
30 Mar 2017 officers Appointment of director (Mr Robert Martin Davis) 2 Buy now
30 Mar 2017 officers Termination of appointment of director (Claire Louise Cherry) 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 accounts Annual Accounts 19 Buy now
13 Apr 2016 officers Termination of appointment of director (Kevin Mark Johnson) 1 Buy now
26 Nov 2015 officers Change of particulars for director (Mr Gerald Mccabe) 2 Buy now
13 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jul 2015 annual-return Annual Return 14 Buy now
04 Jun 2015 officers Change of particulars for director (Mr Gerald Mccabe) 2 Buy now
12 May 2015 accounts Annual Accounts 12 Buy now
29 Apr 2015 officers Appointment of director (Ms Claire Louise Cherry) 2 Buy now
29 Apr 2015 officers Termination of appointment of director (Richard William Alexander Jones) 1 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Gerald Mccabe) 2 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Gerald Mccabe) 2 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Richard James Calvert) 2 Buy now
10 Nov 2014 officers Appointment of director (Mr Richard William Alexander Jones) 2 Buy now
24 Oct 2014 change-of-constitution Notice Restriction On Company Articles 2 Buy now
24 Oct 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Oct 2014 capital Return of Allotment of shares 8 Buy now
24 Oct 2014 resolution Resolution 81 Buy now
17 Sep 2014 officers Change of particulars for director (Mr Steven Ross Butchart) 2 Buy now
07 Aug 2014 annual-return Annual Return 11 Buy now
08 Jul 2014 capital Return of Allotment of shares 4 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
12 May 2014 officers Termination of appointment of director (Thomas Shorey) 1 Buy now
08 May 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Simon Lloyd Powell) 2 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Matthew Christian Wakerley) 2 Buy now
24 Feb 2014 resolution Resolution 25 Buy now
18 Feb 2014 capital Return of Allotment of shares 5 Buy now
12 Feb 2014 officers Appointment of director (Mr Steven Ross Butchart) 2 Buy now
13 Dec 2013 capital Return of Allotment of shares 5 Buy now
05 Aug 2013 annual-return Annual Return 8 Buy now
05 Aug 2013 officers Change of particulars for director (Mr Richard James Calvert) 2 Buy now
05 Aug 2013 officers Change of particulars for director (Mr Kevin Mark Johnson) 2 Buy now
05 Aug 2013 officers Change of particulars for director (Mr Matthew Christian Wakerley) 2 Buy now
05 Aug 2013 officers Change of particulars for director (Mr Simon Lloyd Powell) 2 Buy now
05 Aug 2013 capital Return of Allotment of shares 5 Buy now
08 Jul 2013 accounts Annual Accounts 13 Buy now
21 Mar 2013 officers Appointment of director (Mr Gerald Mccabe) 2 Buy now
20 Dec 2012 capital Return of Allotment of shares 4 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2012 accounts Annual Accounts 12 Buy now
04 Sep 2012 incorporation Memorandum Articles 21 Buy now
03 Sep 2012 capital Return of Allotment of shares 5 Buy now
03 Sep 2012 resolution Resolution 7 Buy now