This company is commonly known as Inspireblue Ltd. The company was founded 16 years ago and was given the registration number 06572918. The firm's registered office is in EASTLEIGH. You can find them at Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INSPIREBLUE LTD |
---|---|---|
Company Number | : | 06572918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2008 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England, SO53 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL | Director | 22 April 2008 | Active |
130 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL | Corporate Secretary | 22 April 2008 | Active |
130 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL | Corporate Director | 22 April 2008 | Active |
Mrs Elaine Lesley Drinkwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-11 | Dissolution | Dissolution application strike off company. | Download |
2023-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.