Advanced company searchLink opens in new window

INSPIRE CHILDRENS SERVICES LIMITED

Company number 06968122

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)
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
21 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Dec 2020 SH06 Cancellation of shares. Statement of capital on 8 September 2020
  • GBP 890
02 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2020 SH08 Change of share class name or designation
21 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/05/2024
09 Apr 2020 CH01 Director's details changed for Mr Paul Keogh on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Paul Keogh on 9 April 2020
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Oct 2019 TM01 Termination of appointment of Nicola Foster as a director on 25 September 2019
29 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
10 Apr 2019 MR01 Registration of charge 069681220002, created on 1 April 2019
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
24 Jul 2018 AP01 Appointment of Mr David Malcolm Shaw as a director on 23 July 2018
24 Jan 2018 TM01 Termination of appointment of David Malcolm Shaw as a director on 19 January 2018
23 Jan 2018 MR01 Registration of charge 069681220001, created on 19 January 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Oct 2017 AD01 Registered office address changed from Ground Floor 121 Church Street St. Helens Merseyside WA10 1AJ to Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ on 16 October 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates