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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/05/2024
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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