INSPIRE TRAINING & DEVELOPMENT LIMITED

15 Torrington Gardens, London, N11 2AB, England
StatusACTIVE
Company No.04710242
CategoryPrivate Limited Company
Incorporated25 Mar 2003
Age21 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

INSPIRE TRAINING & DEVELOPMENT LIMITED is an active private limited company with number 04710242. It was incorporated 21 years, 2 months, 11 days ago, on 25 March 2003. The company address is 15 Torrington Gardens, London, N11 2AB, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

New address: 15 Torrington Gardens London N11 2AB

Old address: 15 Torrington Gardens Torrington Gardens London N11 2AB England

Change date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN United Kingdom

New address: 15 Torrington Gardens Torrington Gardens London N11 2AB

Change date: 2023-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin David Gilmoor Presman

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Old address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU

Change date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-14

Psc name: Gavin David Gilmoor Presman

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Marc Fine

Cessation date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Marc Fine

Termination date: 2019-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-14

Officer name: Simone Sorrell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin David Gilmoor Presman

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Juliette Presman

Appointment date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Marc Fine

Change date: 2016-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Simone Sorrell

Change date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin David Gilmoor Presman

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Gavin David Gilmoor Presman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-29

Officer name: Mrs Simone Sorrell

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simone Fine

Termination date: 2015-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-29

Officer name: Mrs Simone Fine

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Gavin David Gilmoor Presman

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-29

Officer name: Juliette Presman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Marc Fine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 02/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS GROWTH MECHANICS LIMITED

ROBSON SCOTT ASSOCIATES LTD 49,DARLINGTON,DL3 7SD

Number:07407953
Status:LIQUIDATION
Category:Private Limited Company

JUST PEACE INITIATIVES (JPI)

24 BOYD AVE,BRADFORD,BD3 7DU

Number:06828920
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEIGHTON-CAREY SOCIAL WORK SERVICES LIMITED

30 BRAEMAR AVENUE,BRISTOL,BS7 0TE

Number:09198226
Status:ACTIVE
Category:Private Limited Company

ROTHGEN DIGITAL CONSTRUCTION LTD

1 LEEDS,LEEDS,LS12 1BE

Number:11545612
Status:ACTIVE
Category:Private Limited Company

SANDPIPER I.T. LIMITED

1 PADGBURY CLOSE,CHESHIRE,CW12 4JU

Number:04341477
Status:ACTIVE
Category:Private Limited Company

TERREFLEXION CONSULTING LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:08769906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source