INSPIRE SUPPORTED ACCOMMODATION LTD
Company number 09476792
- Company Overview for INSPIRE SUPPORTED ACCOMMODATION LTD (09476792)
- Filing history for INSPIRE SUPPORTED ACCOMMODATION LTD (09476792)
- People for INSPIRE SUPPORTED ACCOMMODATION LTD (09476792)
- More for INSPIRE SUPPORTED ACCOMMODATION LTD (09476792)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB England to 77 Francis Road Edgbaston Birmingham B16 8SP on 6 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Abaas Khan as a person with significant control on 19 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Ikhlaq Ahmed as a person with significant control on 19 February 2020 | |
03 Mar 2020 | PSC01 | Notification of Mohammed Hanif Khan as a person with significant control on 19 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Ikhlaq Ahmed as a director on 19 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Abaas Khan as a director on 19 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Mohammed Hanif Khan as a director on 19 February 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 5 December 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Abaas Khan on 12 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
11 Oct 2019 | AP01 | Appointment of Mr Abaas Khan as a director on 25 September 2019 |