INSPIRED INFORMATION SERVICES LIMITED

Unit 5, Itchen Building Wallops Wood Unit 5, Itchen Building Wallops Wood, Southampton, SO32 3QY, England
StatusACTIVE
Company No.07352559
CategoryPrivate Limited Company
Incorporated20 Aug 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

INSPIRED INFORMATION SERVICES LIMITED is an active private limited company with number 07352559. It was incorporated 13 years, 9 months, 26 days ago, on 20 August 2010. The company address is Unit 5, Itchen Building Wallops Wood Unit 5, Itchen Building Wallops Wood, Southampton, SO32 3QY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elyse Victoria Burns-Hill

Appointment date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: Exchange House 33 Station Road Liphook GU30 7DW

New address: Unit 5, Itchen Building Wallops Wood Droxford Southampton SO32 3QY

Change date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Robin Edward Charles Hollington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Edward Charles Hollington

Change date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

Old address: Hunters Headley Road Grayshott Hindhead Hampshire GU26 6DL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Denton

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: James David Denton

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Edward Charles Hollington

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM GOSWELL PROMOTIONS LIMITED

82 HIGH STREET,TENTERDEN,TN30 6JG

Number:10826396
Status:ACTIVE
Category:Private Limited Company

DOVE HEALTHCARE LIMITED

69 SHARPS COURT,HITCHIN,SG4 0JG

Number:09559199
Status:ACTIVE
Category:Private Limited Company

FACADES WATER TESTING LIMITED

110-114 DUKE STREET,LIVERPOOL,L1 5AG

Number:07648000
Status:ACTIVE
Category:Private Limited Company

KIND JUICE LIMITED

13 SHREWSBURY WALK,ISLEWORTH,TW7 7DE

Number:11943266
Status:ACTIVE
Category:Private Limited Company

MERISIS LTD

IT CENTRE,YORK,YO10 5NP

Number:04955690
Status:ACTIVE
Category:Private Limited Company

NORWICH CLINICAL PSYCHOLOGY PRACTICE LIMITED

SACKVILLE PLACE,NORWICH,NR3 1JU

Number:10779907
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