Download leads from Nexok and grow your business. Find out more

Inspirations Hair And Beauty Limited

Documents

Total Documents117
Total Pages432

Filing History

22 March 2024Confirmation statement made on 21 March 2024 with no updates
2 November 2023Micro company accounts made up to 31 March 2023
21 March 2023Confirmation statement made on 21 March 2023 with no updates
10 October 2022Micro company accounts made up to 31 March 2022
22 July 2022Registered office address changed from Hop Fields 4 Tongham Road Runfold Farnham Surrey GU10 1PH England to Paddock View Hares Lane Hartley Wintney Hook RG27 8AD on 22 July 2022
21 March 2022Confirmation statement made on 21 March 2022 with no updates
19 October 2021Micro company accounts made up to 31 March 2021
22 March 2021Confirmation statement made on 21 March 2021 with no updates
5 June 2020Micro company accounts made up to 31 March 2020
1 April 2020Confirmation statement made on 21 March 2020 with no updates
7 June 2019Micro company accounts made up to 31 March 2019
29 March 2019Confirmation statement made on 21 March 2019 with no updates
6 July 2018Micro company accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 21 March 2018 with no updates
12 July 2017Micro company accounts made up to 31 March 2017
12 July 2017Micro company accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 21 March 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
8 February 2017Registered office address changed from Diamond House 149 Frimley Road Camberley Surrey GU15 2PS to Hop Fields 4 Tongham Road Runfold Farnham Surrey GU10 1PH on 8 February 2017
8 February 2017Registered office address changed from Diamond House 149 Frimley Road Camberley Surrey GU15 2PS to Hop Fields 4 Tongham Road Runfold Farnham Surrey GU10 1PH on 8 February 2017
14 June 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Total exemption small company accounts made up to 31 March 2016
22 March 2016Director's details changed for Mr Gary Palmer on 1 February 2016
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
22 March 2016Director's details changed for Mrs Rosemary Palmer on 1 February 2016
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
22 March 2016Secretary's details changed for Mrs Rosemary Palmer on 1 February 2016
22 March 2016Director's details changed for Mr Gary Palmer on 1 February 2016
22 March 2016Director's details changed for Mrs Rosemary Palmer on 1 February 2016
22 March 2016Secretary's details changed for Mrs Rosemary Palmer on 1 February 2016
17 May 2015Total exemption small company accounts made up to 31 March 2015
17 May 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Director's details changed for Mrs Rosemary Palmer on 1 August 2014
24 March 2015Secretary's details changed for Mrs Rosemary Palmer on 1 August 2014
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
24 March 2015Director's details changed for Mr Gary Palmer on 1 August 2014
24 March 2015Director's details changed for Mr Gary Palmer on 1 August 2014
24 March 2015Secretary's details changed for Mrs Rosemary Palmer on 1 August 2014
24 March 2015Director's details changed for Mrs Rosemary Palmer on 1 August 2014
24 March 2015Director's details changed for Mrs Rosemary Palmer on 1 August 2014
24 March 2015Secretary's details changed for Mrs Rosemary Palmer on 1 August 2014
24 March 2015Director's details changed for Mr Gary Palmer on 1 August 2014
4 August 2014Total exemption small company accounts made up to 31 March 2014
4 August 2014Total exemption small company accounts made up to 31 March 2014
21 July 2014Registered office address changed from 3 Phoenix Court Hartley Wintney Hampshire RG27 8JQ to Diamond House 149 Frimley Road Camberley Surrey GU15 2PS on 21 July 2014
21 July 2014Registered office address changed from 3 Phoenix Court Hartley Wintney Hampshire RG27 8JQ to Diamond House 149 Frimley Road Camberley Surrey GU15 2PS on 21 July 2014
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
17 May 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 March 2012
30 July 2012Total exemption small company accounts made up to 31 March 2012
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
8 July 2011Total exemption small company accounts made up to 31 March 2011
8 July 2011Total exemption small company accounts made up to 31 March 2011
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
10 August 2010Total exemption small company accounts made up to 31 March 2010
10 August 2010Total exemption small company accounts made up to 31 March 2010
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
13 April 2010Director's details changed for Rosemary Palmer on 1 October 2009
13 April 2010Director's details changed for Gary Palmer on 1 October 2009
13 April 2010Director's details changed for Gary Palmer on 1 October 2009
13 April 2010Director's details changed for Gary Palmer on 1 October 2009
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
13 April 2010Director's details changed for Rosemary Palmer on 1 October 2009
13 April 2010Director's details changed for Rosemary Palmer on 1 October 2009
3 August 2009Total exemption small company accounts made up to 31 March 2009
3 August 2009Total exemption small company accounts made up to 31 March 2009
8 May 2009Return made up to 21/03/09; full list of members
8 May 2009Return made up to 21/03/09; full list of members
22 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2009Total exemption small company accounts made up to 31 March 2008
13 May 2008Return made up to 21/03/08; full list of members
13 May 2008Return made up to 21/03/08; full list of members
23 October 2007Total exemption small company accounts made up to 31 March 2007
23 October 2007Total exemption small company accounts made up to 31 March 2007
11 May 2007Return made up to 21/03/07; full list of members
11 May 2007Return made up to 21/03/07; full list of members
23 November 2006Total exemption small company accounts made up to 31 March 2006
23 November 2006Total exemption small company accounts made up to 31 March 2006
28 March 2006Return made up to 21/03/06; full list of members
28 March 2006Return made up to 21/03/06; full list of members
16 November 2005Total exemption small company accounts made up to 31 March 2005
16 November 2005Total exemption small company accounts made up to 31 March 2005
25 April 2005Return made up to 21/03/05; full list of members
25 April 2005Return made up to 21/03/05; full list of members
6 October 2004Total exemption small company accounts made up to 31 March 2004
6 October 2004Total exemption small company accounts made up to 31 March 2004
1 April 2004Return made up to 21/03/04; full list of members
1 April 2004Return made up to 21/03/04; full list of members
8 October 2003Total exemption small company accounts made up to 31 March 2003
8 October 2003Total exemption small company accounts made up to 31 March 2003
23 April 2003Particulars of mortgage/charge
23 April 2003Particulars of mortgage/charge
1 April 2003Ad 17/03/03--------- £ si 2@1
1 April 2003Ad 17/03/03--------- £ si 2@1
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2002New secretary appointed
11 April 2002New director appointed
11 April 2002New director appointed
11 April 2002New director appointed
11 April 2002New secretary appointed
11 April 2002New director appointed
5 April 2002Director resigned
5 April 2002Secretary resigned
5 April 2002Registered office changed on 05/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
5 April 2002Secretary resigned
5 April 2002Registered office changed on 05/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
5 April 2002Director resigned
21 March 2002Incorporation
21 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing