INSPIRED EXPERTISE LTD
Status | ACTIVE |
Company No. | 06408938 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRED EXPERTISE LTD is an active private limited company with number 06408938. It was incorporated 16 years, 7 months, 21 days ago, on 25 October 2007. The company address is 10 Torrington Road 10 Torrington Road, Esher, KT10 0SA, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Miss Saya Court
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Court
Notification date: 2020-05-01
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hisako Sato-Court
Change date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: 1 Severn Drive Esher Surrey KT10 0AJ
New address: 10 Torrington Road Claygate Esher Surrey KT10 0SA
Change date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Saya Court
Documents
Termination secretary company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Court
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Court
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Hisako Sato
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony court logged form
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed hisako sato logged form
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed hisako sato
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony court
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 HIGH STREET,,PA1 2BZ
Number: | SC120765 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ
Number: | SC375456 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MARLIN ROAD,LUTON,LU4 0SH
Number: | 10430369 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 09859629 |
Status: | ACTIVE |
Category: | Private Limited Company |
3D DUNDEE ROAD,SLOUGH,SL1 4LG
Number: | 07848385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GENERAL ARCHITECTURE COMPANY LTD
5 LABURNUM ROAD,BIRMINGHAM,B30 2BA
Number: | 08018493 |
Status: | ACTIVE |
Category: | Private Limited Company |