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) |
---|---|---|---|
07 Feb 2017 | CH01 | Director's details changed for Ms Nicola Foster on 25 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Ms Nicola Foster as a director on 25 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 |
Confirmation statement made on 21 July 2016 with updates
|
|
14 Apr 2016 | SH08 | Change of share class name or designation | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AP01 | Appointment of Mr David Malcolm Shaw as a director on 1 April 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr Anthony Wardale as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
13 Mar 2013 | AD01 | Registered office address changed from Unit 4 St Helens Chambers Salisbury Street St. Helens Merseyside WA10 1FY United Kingdom on 13 March 2013 | |
31 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Unit 12 St Helens Chambers Salisbury Street St Helens Merseyside WA10 1FY United Kingdom on 11 June 2012 | |
28 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
27 Jul 2011 | TM01 | Termination of appointment of Anthony Wardale as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Jonathan Foster as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Stephen May as a director | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from Victoria Building 1St Floor Bishops Goss Complex` Rose Place Liverpool Merseyside L3 3AN on 5 January 2011 | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |