INSPIRED BICYCLES LTD

Unit 2 The Gallows Unit 2 The Gallows, Ilkeston, DE7 5EP, Derbyshire, England
StatusACTIVE
Company No.06130891
CategoryPrivate Limited Company
Incorporated28 Feb 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

INSPIRED BICYCLES LTD is an active private limited company with number 06130891. It was incorporated 17 years, 2 months, 9 days ago, on 28 February 2007. The company address is Unit 2 The Gallows Unit 2 The Gallows, Ilkeston, DE7 5EP, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Charles Cleaver

Appointment date: 2021-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-07

Officer name: Jane Cleaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr David Cleaver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: Unit 16 the Warren East Goscote Leicester LE7 3XA

New address: Unit 2 the Gallows Furnace Road Ilkeston Derbyshire DE7 5EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 07 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 11 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: Unit 5R Sileby Road Industrial Estate Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 17 Apr 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Change date: 2011-05-27

Old address: Unit 64a, Wymeswold Industrial Park, Wymeswold Lane, Burton on the Wolds, Loughborough, Leicestershire LE12 5TY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: 4 Firglades Court Linnaeus Street Hull HU3 2PL

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cleaver

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 28 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVER BUS LIMITED

UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG

Number:06458179
Status:ACTIVE
Category:Private Limited Company

CK MECHANICAL SERVICES LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:07812553
Status:LIQUIDATION
Category:Private Limited Company

KLIP FILMS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:07977643
Status:ACTIVE
Category:Private Limited Company

MATERIALS WORLD LTD

297 EUSTON ROAD,LONDON,NW1 3AD

Number:06726108
Status:ACTIVE
Category:Private Limited Company

PRO CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10574251
Status:ACTIVE
Category:Private Limited Company

RELIANCE PROPERTY MAINTENANCE LIMITED

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:07370029
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