INSPIRED AUSTRALIA LIMITED

Flat 8 3 De Mauley Road, Poole, BH13 7HN, England
StatusACTIVE
Company No.05453959
CategoryPrivate Limited Company
Incorporated17 May 2005
Age19 years, 1 month
JurisdictionEngland Wales

SUMMARY

INSPIRED AUSTRALIA LIMITED is an active private limited company with number 05453959. It was incorporated 19 years, 1 month ago, on 17 May 2005. The company address is Flat 8 3 De Mauley Road, Poole, BH13 7HN, England.



Company Fillings

Change person director company with change date

Date: 05 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Andrew Mark Wilkes

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

New address: Flat 8 3 De Mauley Road Poole BH13 7HN

Old address: 9 Small Horse Farm Close Freshwater PO40 9FY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Old address: 10 Brackensway 10 Martello Road South Canford Cliffs Poole Dorset BH13 7HH

Change date: 2019-05-23

New address: 9 Small Horse Farm Close Freshwater PO40 9FY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 17 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2013

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-03

Officer name: Christopher Whittington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: Trelowarth Watergate Lane St. Mabyn Bodmin Cornwall PL30 3BJ England

Change date: 2012-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: Unit 2 Knights Business Centre Palmers Way Wadebridge Cornwall PL27 6HB

Change date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Old address: 2-3 Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB

Change date: 2009-11-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christopher whittington / 28/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew wilkes / 01/02/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lucy whittington / 01/02/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christopher whittington / 01/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: 42 bodorgan road bournemouth dorset BH2 6NL

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/05/05--------- £ si 2@1=2

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2FANTASTIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08846348
Status:ACTIVE
Category:Private Limited Company

A DOWNING LIMITED

BANSTEAD VILLAGE VETERINARY SURGERY,BANSTEAD,SM7 2NZ

Number:05727261
Status:ACTIVE
Category:Private Limited Company

HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD

79 HARTFIELD ROAD,LONDON,SW19 3ES

Number:11107844
Status:ACTIVE
Category:Private Limited Company

MOMBOYE C&S CONSULTANCY LIMITED

90 PYCROFT WAY,LONDON,N9 9XZ

Number:11492362
Status:ACTIVE
Category:Private Limited Company

NOESIS INFORMATICA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07490070
Status:ACTIVE
Category:Private Limited Company

STREET SLIPS LTD

APT 33 - HARBORNE CENTRAL 260 HIGH STREET,BIRMINGHAM,B17 9PT

Number:09317767
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