INSPIRED ECOLOGY LTD

Malham The Meeres Malham The Meeres, Boston, PE20 1PW, England
StatusACTIVE
Company No.08087266
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 19 days
JurisdictionEngland Wales

SUMMARY

INSPIRED ECOLOGY LTD is an active private limited company with number 08087266. It was incorporated 12 years, 19 days ago, on 29 May 2012. The company address is Malham The Meeres Malham The Meeres, Boston, PE20 1PW, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 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: 10 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

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: 10 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

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: 05 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: Malham the Meeres Kirton Boston PE20 1PW

Old address: The Old School House Chapel Road Tumby Woodside Boston PE22 7SP England

Change date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Helen Clare Scarborough

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Ian Douglas Nixon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Clare Scarborough

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Brookfield House Chapel Lane Tattershall Thorpe Lincoln LN4 4PG

Change date: 2018-05-22

New address: The Old School House Chapel Road Tumby Woodside Boston PE22 7SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 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: 30 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 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: 09 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 21 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EWTH LIMITED

ENTERPRISE WAY,LINCOLNSHIRE,PE11 3YR

Number:05807766
Status:LIQUIDATION
Category:Private Limited Company

F C S CLEANING LIMITED

CHENIES OKEWOOD HILL,DORKING,RH5 5NB

Number:04768381
Status:ACTIVE
Category:Private Limited Company

FOOTY PUPS PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08944773
Status:ACTIVE
Category:Private Limited Company

MS DECORATING SERVICES LIMITED

91 STATION CRESCENT,RAYLEIGH,SS6 8AR

Number:11654141
Status:ACTIVE
Category:Private Limited Company

SIMPLE COMMERCIAL EQUIPMENT LTD

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:09240389
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST ELECTRICAL MECHANICAL LTD

12 ALBION ROAD,CHRISTCHURCH,BH23 2JG

Number:10520828
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