This company is commonly known as Inspire Labs Ltd. The company was founded 13 years ago and was given the registration number 07498158. The firm's registered office is in HERTFORD. You can find them at The Town House, 114-116 Fore Street, Hertford, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INSPIRE LABS LTD |
---|---|---|
Company Number | : | 07498158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Town House, 114-116 Fore Street, Hertford, Hertfordshire, England, SG14 1AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ | Director | 19 December 2019 | Active |
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ | Director | 19 January 2011 | Active |
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ | Director | 19 January 2011 | Active |
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ | Director | 10 February 2011 | Active |
Inspire Group Investments Limited | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr Michael Robert Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ |
Nature of control | : |
|
Mr Ben Flux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ |
Nature of control | : |
|
Mr Tristan Philip Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-03-24 | Change of name | Change of name notice. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.