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

Inspire Resourcing Limited

Documents

Total Documents86
Total Pages352

Filing History

19 September 2023Total exemption full accounts made up to 30 April 2023
6 April 2023Confirmation statement made on 6 April 2023 with no updates
15 February 2023Amended total exemption full accounts made up to 30 April 2022
29 November 2022Total exemption full accounts made up to 30 April 2022
26 April 2022Confirmation statement made on 9 March 2022 with no updates
25 April 2022Confirmation statement made on 25 April 2022 with no updates
27 January 2022Total exemption full accounts made up to 30 April 2021
26 April 2021Confirmation statement made on 25 April 2021 with no updates
3 February 2021Total exemption full accounts made up to 30 April 2020
28 April 2020Confirmation statement made on 25 April 2020 with no updates
6 January 2020Total exemption full accounts made up to 30 April 2019
3 May 2019Confirmation statement made on 25 April 2019 with no updates
3 December 2018Total exemption full accounts made up to 30 April 2018
25 April 2018Confirmation statement made on 25 April 2018 with updates
18 October 2017Unaudited abridged accounts made up to 30 April 2017
18 October 2017Unaudited abridged accounts made up to 30 April 2017
26 April 2017Confirmation statement made on 26 April 2017 with updates
26 April 2017Confirmation statement made on 26 April 2017 with updates
21 September 2016Total exemption small company accounts made up to 30 April 2016
21 September 2016Total exemption small company accounts made up to 30 April 2016
16 June 2016Registered office address changed from 2a Stephensons Chambers Corporation Street Chesterfield Derbyshire S41 7TP to 79 Saltergate Chesterfield Derbyshire S40 1JS on 16 June 2016
16 June 2016Registered office address changed from 2a Stephensons Chambers Corporation Street Chesterfield Derbyshire S41 7TP to 79 Saltergate Chesterfield Derbyshire S40 1JS on 16 June 2016
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
8 March 2016Registration of charge 068908150002, created on 7 March 2016
8 March 2016Registration of charge 068908150002, created on 7 March 2016
24 November 2015Total exemption small company accounts made up to 30 April 2015
24 November 2015Total exemption small company accounts made up to 30 April 2015
16 July 2015Director's details changed for Miss Suzanne Johnson on 15 July 2015
16 July 2015Director's details changed for Miss Suzanne Johnson on 15 July 2015
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
16 December 2014Total exemption small company accounts made up to 30 April 2014
16 December 2014Total exemption small company accounts made up to 30 April 2014
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
30 April 2014Registered office address changed from 2a Stephensons Chambers Corporation Street Chesterfield S40 7TP United Kingdom on 30 April 2014
30 April 2014Registered office address changed from 2a Stephensons Chambers Corporation Street Chesterfield S40 7TP United Kingdom on 30 April 2014
27 April 2014Registered office address changed from Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ on 27 April 2014
27 April 2014Registered office address changed from Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ on 27 April 2014
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
15 January 2013Total exemption small company accounts made up to 30 April 2012
15 January 2013Total exemption small company accounts made up to 30 April 2012
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 January 2012Total exemption small company accounts made up to 30 April 2011
25 January 2012Total exemption small company accounts made up to 30 April 2011
15 June 2011Secretary's details changed for Mrs Kirsty Louise Gascoigne on 1 July 2010
15 June 2011Secretary's details changed for Mrs Kirsty Louise Gascoigne on 1 July 2010
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
15 June 2011Secretary's details changed for Mrs Kirsty Louise Gascoigne on 1 July 2010
9 June 2011Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 9 June 2011
9 June 2011Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 9 June 2011
9 June 2011Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 9 June 2011
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
14 May 2010Director's details changed for Suzanne Johnson on 29 April 2010
14 May 2010Director's details changed for Kirsty Louise Gascoigne on 29 April 2010
14 May 2010Director's details changed for Kirsty Louise Gascoigne on 29 April 2010
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
14 May 2010Director's details changed for Suzanne Johnson on 29 April 2010
16 December 2009Change of share class name or designation
16 December 2009Change of share class name or designation
11 December 2009Registered office address changed from 76 Wain Road Chesterfield Derbyshire S41 0SB on 11 December 2009
11 December 2009Registered office address changed from 76 Wain Road Chesterfield Derbyshire S41 0SB on 11 December 2009
8 July 2009Particulars of a mortgage or charge / charge no: 1
8 July 2009Particulars of a mortgage or charge / charge no: 1
20 May 2009Director and secretary appointed kirsty louise gascoigne
20 May 2009Director and secretary appointed kirsty louise gascoigne
20 May 2009Director appointed suzanne johnson
20 May 2009Director appointed suzanne johnson
14 May 2009Registered office changed on 14/05/2009 from future house south place chesterfield S40 1SZ
14 May 2009Registered office changed on 14/05/2009 from future house south place chesterfield S40 1SZ
6 May 2009Appointment terminated secretary hcs secretarial LIMITED
6 May 2009Appointment terminated director aderyn hurworth
6 May 2009Appointment terminated director aderyn hurworth
6 May 2009Appointment terminated secretary hcs secretarial LIMITED
29 April 2009Incorporation
29 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing