INSPIRED WELLBEING LTD

85 Woodfield Drive 85 Woodfield Drive, Barnet, EN4 8PD, England
StatusACTIVE
Company No.05363985
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

INSPIRED WELLBEING LTD is an active private limited company with number 05363985. It was incorporated 19 years, 4 months, 16 days ago, on 14 February 2005. The company address is 85 Woodfield Drive 85 Woodfield Drive, Barnet, EN4 8PD, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: Cullips House 4 Nesbitts Alley High Street Barnet EN5 5XG England

New address: 85 Woodfield Drive East Barnet Barnet EN4 8PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-13

Psc name: Mrs Cecilia Williams

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mrs Cecilia Williams

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Alan Williams

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-13

Officer name: Mr Alan Williams

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-13

Psc name: Mr Alan Williams

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 7 Stanway Close Witney Oxfordshire OX28 5GA

New address: Cullips House 4 Nesbitts Alley High Street Barnet EN5 5XG

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mrs Cecilia Williams

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Alan Williams

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-08

Officer name: Mr Alan Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nordic light wellbeing LTD\certificate issued on 16/09/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: Cullips House Nesbitts Alley, High Street Barnet Hertfordshire EN5 5XG

New address: 7 Stanway Close Witney Oxfordshire OX28 5GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 1345 High Road London N20 9HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-22

Officer name: Mr Alan Williams

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-22

Officer name: Mr Alan Williams

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-22

Officer name: Mrs Cecilia Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mrs Cecilia Williams

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mr Alan Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cecilia williams / 26/02/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alan williams / 26/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: 212 ballards lane finchley london N3 2LX

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 13/04/05 from: 19 cotswold meadow witney oxfordshire OX28 5FA

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/02/05-24/02/05 £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 07/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTRONIX LIMITED

143 CROYDON ROAD,SURREY,CR3 6PF

Number:02831595
Status:ACTIVE
Category:Private Limited Company

HALLEY COACHES (BATHGATE) LIMITED

3 CARNEGIE CAMPUS,DUNFERMLINE,KY11 8PB

Number:SC027775
Status:ACTIVE
Category:Private Limited Company

HORIZON HELICOPTERS LTD

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:11962715
Status:ACTIVE
Category:Private Limited Company

INGLIS MECHANICAL HANDLING LIMITED

MERCANTILE CHAMBERS,GLASGOW,G2 6TB

Number:SC081197
Status:ACTIVE
Category:Private Limited Company

JCC DESIGNS LTD

LORING HALL,NEW CROSS, LONDON,SE14 6AH

Number:11690765
Status:ACTIVE
Category:Private Limited Company

NEWTIDE DIGITAL LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09685847
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