INSPIRING SOLUTIONS GROUP LIMITED

35 Coates Road 35 Coates Road, Peterborough, PE7 2BA, England
StatusACTIVE
Company No.10139188
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

INSPIRING SOLUTIONS GROUP LIMITED is an active private limited company with number 10139188. It was incorporated 8 years, 1 month, 27 days ago, on 21 April 2016. The company address is 35 Coates Road 35 Coates Road, Peterborough, PE7 2BA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Kate Hipwell

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark David Hipwell

Change date: 2019-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: 35 Coates Road Whittlesey Peterborough PE7 2BA

Change date: 2020-04-07

Old address: Allia Future Business Centre London Road Peterborough PE2 8AN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howard Leigh

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Julie Christine Leigh

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Hipwell

Appointment date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Mrs Julie Christine Leigh

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Mr Paul Howard Leigh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 35 Coates Road Eastree Peterborough Cambs PE7 2BA

New address: Allia Future Business Centre London Road Peterborough PE2 8AN

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Hipwell

Notification date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Linda Ann Williams

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Ann Williams

Termination date: 2017-06-01

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 19 Jun 2017

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

New address: 35 Coates Road Eastree Peterborough Cambs PE7 2BA

Old address: Gwalia Mawr Stryd Moreia Nefyn Pwllheli Gwynedd LL53 6HG Wales

Change date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Hipwell

Appointment date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04944162
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENCOMM LTD

112 MID WHARF STREET,GLASGOW,G4 0LD

Number:SC382098
Status:ACTIVE
Category:Private Limited Company

GENIUS PROCUREMENT LTD

21 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:08243805
Status:ACTIVE
Category:Private Limited Company

LESLIE SOURCING LTD

3 WOOLMET CRESCENT,DALKEITH,EH22 1NN

Number:SC615771
Status:ACTIVE
Category:Private Limited Company

OVAYOLU LIMITED

131 SHEPCOT HOUSE COWPER GARDENS LONDON,LONDON,N14 4NT

Number:09835335
Status:ACTIVE
Category:Private Limited Company

RAMSIDE HOLDINGS LIMITED

RAMSIDE HALL HOTEL, CARRVILLE,DURHAM,DH1 1TD

Number:06311789
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