Advanced company searchLink opens in new window

INSPIRE MEP LTD

Company number 11521002

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)
29 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
04 Mar 2022 AD01 Registered office address changed from Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 March 2022
04 Mar 2022 600 Appointment of a voluntary liquidator
04 Mar 2022 LIQ02 Statement of affairs
07 Feb 2022 SH02 Sub-division of shares on 2 February 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
16 Sep 2021 TM01 Termination of appointment of Nicholas Lee White as a director on 5 August 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
28 Aug 2019 PSC04 Change of details for Nick White as a person with significant control on 16 August 2018
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
28 Aug 2019 PSC04 Change of details for Mr Andrew Graham Gardner as a person with significant control on 16 August 2018
27 Aug 2019 CH01 Director's details changed for Mr Andrew Graham Gardner on 27 August 2019
01 Oct 2018 AD01 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 1 October 2018
05 Sep 2018 AP01 Appointment of Mr Nicholas Lee White as a director on 4 September 2018
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-16
  • GBP 2