INSPIRED SOLUTIONS (SOFTWARE) LIMITED
Company number 03766988
- Company Overview for INSPIRED SOLUTIONS (SOFTWARE) LIMITED (03766988)
- Filing history for INSPIRED SOLUTIONS (SOFTWARE) LIMITED (03766988)
- People for INSPIRED SOLUTIONS (SOFTWARE) LIMITED (03766988)
- More for INSPIRED SOLUTIONS (SOFTWARE) LIMITED (03766988)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jan 2023 | PSC02 | Notification of Mersey Holdings Ag as a person with significant control on 13 January 2023 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Jamie Ben Robertson as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Nathan James Appleby as a director on 1 January 2022 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
18 Mar 2020 | AA01 | Current accounting period shortened from 31 May 2020 to 30 April 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
13 May 2019 | PSC02 | Notification of Jlp Limited as a person with significant control on 1 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 208 Moor Lane Salford M7 3PZ to The Tiding, 18 Salterns Way Lilliput Poole BH14 8JR on 13 May 2019 | |
13 May 2019 | PSC07 | Cessation of Jonathan Paul Alan Olley as a person with significant control on 1 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Jonathan Paul Alan Olley as a director on 1 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Jonathan Paul Alan Olley as a secretary on 1 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Laurence St John Hoefkens as a director on 1 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Jamie Ben Robertson as a director on 1 May 2019 |