INSPIRE CONTRACT SERVICES LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusACTIVE
Company No.08939256
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

INSPIRE CONTRACT SERVICES LIMITED is an active private limited company with number 08939256. It was incorporated 10 years, 2 months, 26 days ago, on 14 March 2014. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Mar 2024

Action Date: 15 May 2023

Category: Capital

Type: RP04SH01

Capital : 105 GBP

Date: 2023-05-15

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2023

Action Date: 15 May 2023

Category: Capital

Type: SH01

Date: 2023-05-15

Capital : 105 GBP

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Georgia Slawson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Georgia Slawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-14

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: 409-411 Croydon Road Beckenham Kent BR3 3PP

Change date: 2021-09-24

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gary Slawson

Change date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Charles Slawson

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-09

Officer name: Gary Slawson

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Thomas Alexander

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 17 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Charles Slawson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Thomas Alexander

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gary Slawson

Change date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Slawson

Cessation date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Slawson

Termination date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgia Slawson

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Barbara Slawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Slawson

Termination date: 2017-03-11

Documents

View document PDF

Confirmation statement

Date: 13 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Original description: 14/03/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Slawson

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Slawson

Appointment date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 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 full list shareholders

Date: 30 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS (KENT) LIMITED

THIRD FLOOR MILL LANE HOUSE,MARGATE,CT9 1LB

Number:06136630
Status:ACTIVE
Category:Private Limited Company

BLISSIMI LLP

HIGHWOOD HOUSE CHURCH LANE,READING,RG2 9JA

Number:OC383477
Status:ACTIVE
Category:Limited Liability Partnership

CAPVEST LIMITED

4TH FLOOR,LONDON,SW1Y 5NQ

Number:03779692
Status:ACTIVE
Category:Private Limited Company

STEEL DESIGN PARTNERSHIP LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:05337101
Status:ACTIVE
Category:Private Limited Company

STRATHCLYDE HOMES (WASHINGTON STREET) LIMITED

302 ST. VINCENT STREET,GLASGOW,G2 5RZ

Number:SC230776
Status:ACTIVE
Category:Private Limited Company

TERRACE HILL (AWDRY) HOLDINGS LIMITED

50 NEW BOND STREET,LONDON,W1S 1BJ

Number:05780799
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