Advanced company searchLink opens in new window

INSPIRED BY JLG LTD

Company number 10993876

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)
06 Feb 2025 AD01 Registered office address changed from Regus C/O L Charles Accounting Limited One Victoria Square Birmimgham B1 1BD United Kingdom to Crossway C/O L Charles Accounting Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 6 February 2025
29 Jan 2025 AP01 Appointment of Mrs Leah Martine Lewin as a director on 29 January 2025
29 Jan 2025 PSC01 Notification of Leah Martine Lewin as a person with significant control on 29 January 2025
15 Oct 2024 PSC04 Change of details for Miss Jenica Leah Gregory as a person with significant control on 13 October 2024
15 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
10 Jul 2024 AA Micro company accounts made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Apr 2023 AD01 Registered office address changed from PO Box B1 1DB 1 Victoria Square Birmingham West Midlands B1 1BD England to Regus C/O L Charles Accounting Limited One Victoria Square Birmimgham B1 1BD on 27 April 2023
26 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
13 Feb 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Nov 2020 AD01 Registered office address changed from 96 Coronation Road Great Barr Birmingham B43 7AX England to PO Box B1 1DB 1 Victoria Square Birmingham West Midlands B1 1BD on 1 November 2020
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Jul 2020 TM01 Termination of appointment of Birdel Beatrice Benjamin as a director on 13 July 2020
29 Jun 2020 AD01 Registered office address changed from Bank House 6 Hockley Hill Hockley Birmingham West Midlands B18 5AA England to 96 Coronation Road Great Barr Birmingham B43 7AX on 29 June 2020
29 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
05 Apr 2019 PSC01 Notification of Jenica Leah Gregory as a person with significant control on 5 April 2019
05 Apr 2019 PSC07 Cessation of Birdel Beatrice Benjamin as a person with significant control on 5 April 2019
05 Apr 2019 AP01 Appointment of Miss Jenica Leah Gregory as a director on 5 April 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 1,000