INSPIRE ATA LIMITED
Status | ACTIVE |
Company No. | 06278125 |
Category | |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRE ATA LIMITED is an active with number 06278125. It was incorporated 16 years, 11 months, 20 days ago, on 13 June 2007. The company address is Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom.
Company Fillings
Termination secretary company
Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-21
Officer name: Jonathan Nicholas Roback
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-05
Old address: Unit 4 Berghem Mews Blythe Road London W14 0HN
New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Lord
Change date: 2022-11-17
Documents
Change account reference date company current shortened
Date: 20 Sep 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-11-30
Documents
Notification of a person with significant control
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-15
Psc name: Supporting Education Group Limited
Documents
Cessation of a person with significant control
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-15
Psc name: Matthew Lord
Documents
Termination secretary company with name termination date
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-15
Officer name: Matthew Lord
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-15
Officer name: Mr Jonathan Nicholas Roback
Documents
Cessation of a person with significant control
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Lalla
Cessation date: 2023-08-15
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-15
Officer name: Mr Douglas Alexander Glenday
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-15
Officer name: Mr Liam David Donnison
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Ms Amy Lalla
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Lord
Change date: 2022-06-06
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Resolution
Date: 12 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amy Lalla
Change date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Resolution
Date: 04 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Lord
Change date: 2018-06-14
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Lord
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amy Lalla
Notification date: 2016-04-06
Documents
Change account reference date company current extended
Date: 18 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 27 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 21 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: 27 Bulwer Street London W12 8AR United Kingdom
Documents
Annual return company with made up date no member list
Date: 19 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 09 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 22 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 14 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Matthew Lord
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Lalla
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Lord
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/06/09
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 5,coleford road wandsworth london SW18 1AD
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/06/08
Documents
Some Companies
COMPUTER AIDED ENGINEERING LIMITED
12 SPRINGS CRESCENT,SOUTHAM,CV47 0JU
Number: | 11162629 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 10674007 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLOWAY LODGE,PENRITH,CA11 9NQ
Number: | 06691055 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10167648 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BALLYMOYLE ROAD,COOKSTOWN,BT80 0AD
Number: | NI611765 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOONERS ROAD,SUSSEX,RH12 4DY
Number: | 00883164 |
Status: | ACTIVE |
Category: | Private Limited Company |