INSPIRATION (MANCHESTER) LIMITED

2 Middleton Rd 2 Middleton Rd, Oldham, OL2 5PA, United Kingdom
StatusACTIVE
Company No.06508668
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

INSPIRATION (MANCHESTER) LIMITED is an active private limited company with number 06508668. It was incorporated 16 years, 4 months, 11 days ago, on 19 February 2008. The company address is 2 Middleton Rd 2 Middleton Rd, Oldham, OL2 5PA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Victoria Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-22

Officer name: Nicholas Thompson

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Victoria Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: 137 Chadderton Hall Road Chadderton Oldham OL9 0QP

New address: 2 Middleton Rd Royton Oldham OL2 5PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Victoria Nolan

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-18

Officer name: Nicholas Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: 367 Victoria Avenue Blackley Manchester M9 8WQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Victoria Nolan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIR DEAL CENTRE LIMITED

130 UPTON PARK ROAD,LONDON,E7 8LB

Number:08072279
Status:ACTIVE
Category:Private Limited Company

GUARDIAN LIVERPOOL SERVICES LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09436376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HART PROJECT SOLUTIONS LTD

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:08667391
Status:ACTIVE
Category:Private Limited Company

MALONE ROOFING LIMITED

ASHFELT HOUSE,NEWBURY,RG14 2AD

Number:06948968
Status:ACTIVE
Category:Private Limited Company

MINDFUL BUSINESS SERVICES LIMITED

2ND FLOOR, 10(B) ALDERMANS HILL,LONDON,N13 4PJ

Number:08682427
Status:ACTIVE
Category:Private Limited Company

T & A VARLEY LIMITED

9 WIDGEON CLOSE,GREAT YARMOUTH,NR31 8JU

Number:04675537
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