INSPARISE LTD.
Status | ACTIVE |
Company No. | 08586389 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
INSPARISE LTD. is an active private limited company with number 08586389. It was incorporated 10 years, 11 months, 5 days ago, on 26 June 2013. The company address is 27 Sheet Street, Windsor, SL4 1BN, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-15
Psc name: Mr Mahmood Odeh
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Maryam Odeh
Change date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mahmood Odeh
Change date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maryam Odeh
Change date: 2018-04-01
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-01
Officer name: Mr Mahmood Odeh
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mahmood Odeh
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maryam Odeh
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Old address: 7th Floor Westgate House London W5 1YY
Change date: 2017-02-08
New address: 27 Sheet Street Windsor Berkshire SL4 1BN
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 10 Sep 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Date: 2015-05-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-18
Officer name: Mrs Maryam Odeh
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Old address: Unit 4, 146 Wightman Road London N8 0BD
New address: 7th Floor Westgate House London W5 1YY
Change date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-17
Officer name: Mrs Maryam Odeh
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: Flat 4 146 Wightman Road London N8 0BD United Kingdom
Documents
Some Companies
CASTLEVIEW APARTMENTS MANAGEMENT COMPANY LIMITED
4 VALLEY BRIDGE PARADE,SCARBOROUGH,YO11 2PF
Number: | 06306197 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOM CONSERVATORIES (LEICESTER) LTD
55 ROCKHILL DRIVE,LOUGHBOROUGH,LE12 7DS
Number: | 05703401 |
Status: | ACTIVE |
Category: | Private Limited Company |
814B UXBRIDGE ROAD,HAYES,UB4 0RS
Number: | 11325772 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LANTHORNE ROAD,BROADSTAIRS,CT10 3NH
Number: | 05358308 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BACK LANE,CANTERBURY,CT1 2FX
Number: | 10741986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,WORCESTER,WR4 9ER
Number: | 09396152 |
Status: | ACTIVE |
Category: | Private Limited Company |