INSPIRE ENGAGE PROMOTIONS LTD

Summerdale Head Dyke Lane Summerdale Head Dyke Lane, Preston, PR3 6SJ, Lancashire, England
StatusACTIVE
Company No.11039116
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

INSPIRE ENGAGE PROMOTIONS LTD is an active private limited company with number 11039116. It was incorporated 6 years, 7 months, 15 days ago, on 31 October 2017. The company address is Summerdale Head Dyke Lane Summerdale Head Dyke Lane, Preston, PR3 6SJ, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Miss Natasha May Greenley

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Miss Natasha May Greenley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 04 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 25 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mrs June Valerie Greenley

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Greenley

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natasha May Greenley

Change date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-19

Psc name: Mrs June Valerie Greenley

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-08

Psc name: June Valarie Greenley

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Greenley

Notification date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natasha May Greenley

Cessation date: 2019-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-07

Officer name: Miss Natasha May Greenley

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natasha May Greenley

Change date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-13

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 14 Kings Walk Thornton Cleveleys FY5 1HZ United Kingdom

New address: Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO BEEF PROCESSORS TRADING UNLIMITED

ANNESBOROUGH INDUSTRIAL ESTATE,CO ARMAGH,BT67 9JD

Number:NI024133
Status:ACTIVE
Category:Private Unlimited Company

DP&H SERVICE'S LTD

2 PERWELL AVENUE,HARROW,HA2 9LS

Number:07457578
Status:ACTIVE
Category:Private Limited Company

IVY CLOSE SETCHEY LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:07385811
Status:ACTIVE
Category:Private Limited Company

OH EVENT MANAGEMENT LTD

34A EASTFIELD ROAD,BURNHAM,SL1 7PE

Number:11443928
Status:ACTIVE
Category:Private Limited Company

PODCAT CONSULTING LIMITED

28 FERNDALE ROAD,HOVE,BN3 6EU

Number:07948672
Status:ACTIVE
Category:Private Limited Company

TOLLARE BOO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11026073
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