This company is commonly known as Inspire Professional Services Limited. The company was founded 20 years ago and was given the registration number 05098645. The firm's registered office is in POOLE. You can find them at 37 Commercial Road, , Poole, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | INSPIRE PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05098645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Commercial Road, Poole, Dorset, BH14 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 28 February 2022 | Active |
Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 28 February 2022 | Active |
1st Floor, 37 Commercial Road, Poole, BH14 0HU | Secretary | 01 June 2012 | Active |
6 High Park Road, Broadstone, Poole, BH18 9DE | Secretary | 08 April 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 08 April 2004 | Active |
37, Commercial Road, Poole, United Kingdom, BH14 0HU | Director | 01 July 2015 | Active |
1st Floor, 37 Commercial Road, Poole, BH14 0HU | Director | 01 June 2012 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 08 April 2004 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 01 June 2012 | Active |
The Cottage, Owslebury, Winchester, SO21 1LN | Director | 08 October 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 08 April 2004 | Active |
Azets Inspire Ventures & Investments Ltd | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Regis House, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mr Warren David Munson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | 37, Commercial Road, Poole, BH14 0HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Accounts | Change account reference date company previous extended. | Download |
2023-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-12 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Capital | Capital name of class of shares. | Download |
2022-03-09 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Change of name | Certificate change of name company. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.