- Company Overview for INSPIRE YOU (07705770)
- Filing history for INSPIRE YOU (07705770)
- People for INSPIRE YOU (07705770)
- More for INSPIRE YOU (07705770)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
19 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB on 7 July 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
22 Jul 2019 | CH03 | Secretary's details changed for Miss Verona Davis on 20 July 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
19 Jul 2019 | PSC04 | Change of details for Mr Leslie Fairclough as a person with significant control on 25 March 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from C/O 1 st Judes Road Inspire You House St Judes Road Tettenhall Wolverhampton WV6 0EB England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Stuart Grosvenor on 20 July 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Leslie Fairclough on 20 July 2018 | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Mar 2019 | PSC01 | Notification of Leslie Fairclough as a person with significant control on 22 March 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
26 Jul 2018 | AP01 | Appointment of Ms Jane Knight as a director on 30 April 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Monica Shafaq as a director on 19 December 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of David Kwame Barnett as a director on 19 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates |