INSPIRED BUSINESS SOLUTIONS & CONSULTANCY LTD

11c Kingsmead Square, Bath, BA1 2AB
StatusDISSOLVED
Company No.08458448
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution27 May 2023
Years1 year, 21 days

SUMMARY

INSPIRED BUSINESS SOLUTIONS & CONSULTANCY LTD is an dissolved private limited company with number 08458448. It was incorporated 11 years, 2 months, 26 days ago, on 22 March 2013 and it was dissolved 1 year, 21 days ago, on 27 May 2023. The company address is 11c Kingsmead Square, Bath, BA1 2AB.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

New address: 11C Kingsmead Square Bath BA1 2AB

Old address: , 14 Queen Square, Bath, BA1 2HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

New address: 11C Kingsmead Square Bath BA1 2AB

Old address: , 584 Wellsway, Bath, Somerset, BA2 2UE

Change date: 2022-02-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-18

Psc name: Mrs Victoria Rachael Nye

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Thomas Nye

Change date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Rachael Nye

Change date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Rachael Nye

Change date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Matthew Thomas Nye

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 updates

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

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: 26 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZRIEL HOUSE LIMITED

77 HIGHAM ROAD,TOTENHAM,N17 6NL

Number:07225413
Status:ACTIVE
Category:Private Limited Company

I2CMEDIA LTD

148A PINNER ROAD,HARROW,HA1 4JJ

Number:08555251
Status:ACTIVE
Category:Private Limited Company

MARSE BUSINESS LIMITED

23-A DUDDEN HILL LANE,LONDON,NW10 2ET

Number:06929444
Status:ACTIVE
Category:Private Limited Company

OX-C MACHINE TOOL SERVICES LTD

4 WATTISFIELD ROAD,BURY ST EDMUNDS,IP31 3BD

Number:10029371
Status:ACTIVE
Category:Private Limited Company

SIXTY LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:07972658
Status:ACTIVE
Category:Private Limited Company

THE OLD TANNERY (HOLT) LIMITED

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:06652842
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