INSPIRE CHILDRENS SERVICES LIMITED
Company number 06968122
- Company Overview for INSPIRE CHILDRENS SERVICES LIMITED (06968122)
- Filing history for INSPIRE CHILDRENS SERVICES LIMITED (06968122)
- People for INSPIRE CHILDRENS SERVICES LIMITED (06968122)
- Charges for INSPIRE CHILDRENS SERVICES LIMITED (06968122)
- More for INSPIRE CHILDRENS SERVICES LIMITED (06968122)
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.
|
|
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
|
|
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | SH08 | Change of share class name or designation | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | CS01 |
Confirmation statement made on 21 July 2020 with no updates
|
|
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 |