INSPIRE ENGAGE PROMOTIONS LTD
Status | ACTIVE |
Company No. | 11039116 |
Category | Private Limited Company |
Incorporated | 31 Oct 2017 |
Age | 6 years, 7 months, 15 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 04 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Aug 2018
Action Date: 13 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-13
Capital : 2 GBP
Documents
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
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
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
Some Companies
ANGLO BEEF PROCESSORS TRADING UNLIMITED
ANNESBOROUGH INDUSTRIAL ESTATE,CO ARMAGH,BT67 9JD
Number: | NI024133 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
2 PERWELL AVENUE,HARROW,HA2 9LS
Number: | 07457578 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 07385811 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A EASTFIELD ROAD,BURNHAM,SL1 7PE
Number: | 11443928 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FERNDALE ROAD,HOVE,BN3 6EU
Number: | 07948672 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11026073 |
Status: | ACTIVE |
Category: | Private Limited Company |