Advanced company searchLink opens in new window

INSPIRE SPORT TRANSPORT SERVICES LIMITED

Company number 07940391

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2022 DS01 Application to strike the company off the register
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 AD01 Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ on 9 November 2021
10 Sep 2021 AA Full accounts made up to 31 December 2020
28 May 2021 TM01 Termination of appointment of Matthew Christian Wakerley as a director on 17 May 2021
28 May 2021 TM01 Termination of appointment of Simon Lloyd Powell as a director on 17 May 2021
28 May 2021 TM01 Termination of appointment of Richard James Calvert as a director on 17 May 2021
28 May 2021 TM01 Termination of appointment of Jonathan Charles Baldwin as a director on 17 May 2021
28 May 2021 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 17 May 2021
24 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
08 Jun 2018 AA Full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Simon Lloyd Powell on 1 October 2017
14 Jun 2017 TM01 Termination of appointment of Robert Martin Davis as a director on 21 May 2017
30 May 2017 AA Accounts for a small company made up to 31 December 2016
30 Mar 2017 AP01 Appointment of Mr Robert Martin Davis as a director on 29 March 2017