INSPIRED BICYCLES LTD - ILKESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-03-04 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Officers. Officer name: Mr David Charles Cleaver. Appointment date: 2021-04-08. 2021-04-08 View Report
Officers. Termination date: 2021-04-07. Officer name: Jane Cleaver. 2021-04-08 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Officers. Change date: 2015-12-03. Officer name: Mr David Cleaver. 2015-12-03 View Report
Address. Change date: 2015-11-04. Old address: Unit 16 the Warren East Goscote Leicester LE7 3XA. New address: Unit 2 the Gallows Furnace Road Ilkeston Derbyshire DE7 5EP. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Address. Change date: 2013-02-07. Old address: Unit 5R Sileby Road Industrial Estate Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LP England. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Address. Change date: 2011-05-27. Old address: Unit 64a, Wymeswold Industrial Park, Wymeswold Lane, Burton on the Wolds, Loughborough, Leicestershire LE12 5TY England. 2011-05-27 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption small. 2010-08-23 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Address. Change date: 2010-04-26. Old address: 4 Firglades Court Linnaeus Street Hull HU3 2PL. 2010-04-26 View Report
Officers. Officer name: David Cleaver. Change date: 2010-02-01. 2010-04-26 View Report
Accounts. Accounts type total exemption full. 2010-02-01 View Report
Annual return. Legacy. 2009-05-14 View Report
Accounts. Accounts type total exemption full. 2008-12-24 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Legacy. 2007-04-05 View Report
Incorporation. Incorporation company. 2007-02-28 View Report