INSPIRING ASPIRATIONS LIMITED

125 Dale Hall Lane, Ipswich, IP1 4LS, England
StatusACTIVE
Company No.09013537
Category
Incorporated28 Apr 2014
Age10 years
JurisdictionEngland Wales

SUMMARY

INSPIRING ASPIRATIONS LIMITED is an active with number 09013537. It was incorporated 10 years ago, on 28 April 2014. The company address is 125 Dale Hall Lane, Ipswich, IP1 4LS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-06

Psc name: Nicholas Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Mary Kerley

Cessation date: 2023-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Wolsey House, the Centre the Drift Nacton Road Ipswich IP3 9QR England

Change date: 2020-07-17

New address: 125 Dale Hall Lane Ipswich IP1 4LS

Documents

View document PDF

Change person director company with change date

Date: 09 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-09

Officer name: Mr Rodney Lonis Hurd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Rodney Lonis Hurd

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Richard Cook

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Mary Kerney

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Statement of companys objects

Date: 27 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Mary Kerley

Change date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Address

Type: AD01

Old address: 14 Trafalgar Close Ipswich Suffolk IP4 5NS

Change date: 2016-01-17

New address: Wolsey House, the Centre the Drift Nacton Road Ipswich IP3 9QR

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Savage

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Mark Savage

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Savage

Appointment date: 2015-04-01

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOG STANDARD PLUMBING LIMITED

UNIT H THE WALLOWS INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1QA

Number:10100189
Status:ACTIVE
Category:Private Limited Company

ELECTRICMATE LIMITED

84 BUSH GROVE,LONDON,NW9 8QX

Number:10521354
Status:ACTIVE
Category:Private Limited Company

ELMA ESTATES LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:09590872
Status:ACTIVE
Category:Private Limited Company

LUCKY'S PLAY BARN LIMITED

UNIT 1, TERRY DICKEN INDUSTRIAL ESTATE,MIDDLESBROUGH,TS9 7AE

Number:10523930
Status:ACTIVE
Category:Private Limited Company
Number:02148921
Status:ACTIVE
Category:Private Limited Company

STREATHAM 318 LTD

99 CLAPTON COMMON,LONDON,E5 9AB

Number:10626734
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