INSPIRING THOUGHTS BUSINESS SOLUTIONS LIMITED

Citygate House Suite 105 Citygate House Suite 105, London, E7 9HZ, United Kingdom
StatusACTIVE
Company No.08321414
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

INSPIRING THOUGHTS BUSINESS SOLUTIONS LIMITED is an active private limited company with number 08321414. It was incorporated 11 years, 6 months, 30 days ago, on 06 December 2012. The company address is Citygate House Suite 105 Citygate House Suite 105, London, E7 9HZ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

Old address: 82 King Street Manchester M2 4WQ England

New address: PO Box E7 9HZ Citygate House Suite 105 246-250 Romford Road London E7 9HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-28

Old address: 58 Marsh Wall Canary Wharf London E14 9TP England

New address: 82 King Street Manchester M2 4WQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Rakesh Maheswaran

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

New address: 58 Marsh Wall Canary Wharf London E14 9TP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Rakesh Maheswaran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Rakesh Maheswaran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr Rakesh Maheswaran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSUM CABS (TRURO) LTD

25 LEMON STREET,TRURO,TR1 2LS

Number:08780916
Status:ACTIVE
Category:Private Limited Company

AXION(EUROPE) LIMITED

SOUTH PENTHOUSE ASCOT COURT,LONDON,NW8 9RY

Number:11306582
Status:ACTIVE
Category:Private Limited Company

BAGRI CONTRACTING LIMITED

152 KEMP HOUSE,LONDON,EC1V 2NX

Number:07861267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.G.MOORHOUSE FINANCIAL SERVICES LTD

1 OVERWOOD LANE,CHESTER,CH1 5AP

Number:10987411
Status:ACTIVE
Category:Private Limited Company

REMOQUIP UK LIMITED

ARDEN BRICKWORKS COVENTRY ROAD,SOLIHULL,B92 0DY

Number:10860728
Status:ACTIVE
Category:Private Limited Company

SPARKLE & SHINE PROFESSIONAL CLEANING LTD

20 LIVINGSTONE DRIVE,BO'NESS,EH51 0BQ

Number:SC585468
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