INSPIRING THE NEXT GENERATION LIMITED
Status | ACTIVE |
Company No. | 10583649 |
Category | Private Limited Company |
Incorporated | 25 Jan 2017 |
Age | 7 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRING THE NEXT GENERATION LIMITED is an active private limited company with number 10583649. It was incorporated 7 years, 6 months, 9 days ago, on 25 January 2017. The company address is Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road, Walsall, WS9 0RB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Jul 2024
Action Date: 04 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-04
Old address: 9 Northolme Gainsborough DN21 2QN England
New address: Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road Aldridge Walsall WS9 0RB
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2024
Action Date: 24 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-24
Old address: 10 Marine Walk Burton Waters Lincoln LN1 2TS England
New address: 9 Northolme Gainsborough DN21 2QN
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-22
Old address: 8 Furleys Wharf Bridge Street Gainsborough Lincolnshire DN21 1LP England
New address: 10 Marine Walk Burton Waters Lincoln LN1 2TS
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination secretary company with name termination date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Billie-Anne Warriner
Termination date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
Old address: 3 Bayford Drive Newark NG24 2GS England
New address: 8 Furleys Wharf Bridge Street Gainsborough Lincolnshire DN21 1LP
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-30
Psc name: Outklass Holdings Limited
Documents
Change account reference date company current extended
Date: 16 Apr 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Billie-Anne Warriner
Appointment date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: Manor Business Park Top Street East Drayton Retford Nottinghamshire DN22 0LG United Kingdom
New address: 3 Bayford Drive Newark NG24 2GS
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Ann Jackson
Termination date: 2017-05-09
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Some Companies
UNIT 4B,GRANGEMOUTH,FK3 8WX
Number: | SC539334 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 10200157 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLANTAF OFFICE,WHITLAND,SA34 0UT
Number: | 01509205 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN MCLEOD LTD FOURTH FLOOR,LONDON,W1S 1JD
Number: | 10110173 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 4/1,GLASGOW,G1 3LN
Number: | SC525539 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 GRAHAM ROAD,SHEFFIELD,S10 3GR
Number: | 10837638 |
Status: | ACTIVE |
Category: | Private Limited Company |