- Company Overview for INSPIRED HEALTH LIMITED (08346057)
- Filing history for INSPIRED HEALTH LIMITED (08346057)
- People for INSPIRED HEALTH LIMITED (08346057)
- More for INSPIRED HEALTH LIMITED (08346057)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
29 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
18 Jan 2021 | CH01 | Director's details changed for Mrs Catherine Jean Lane on 18 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mrs Catherine Jean Lane as a person with significant control on 18 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
26 Sep 2019 | AD01 | Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Birchwood House 88 Broomfield Avenue Worthing BN14 7SB on 26 September 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Gemini House 136 - 140 Old Shoreham Road Hove Brighton BN3 7BD England to 303 Goring Road Worthing West Sussex BN12 4NX on 25 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 17 Ripley Road Worthing West Sussex BN11 5NQ to Gemini House 136 - 140 Old Shoreham Road Hove Brighton BN3 7BD on 7 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
30 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 |