INSPIRE CONTRACT SERVICES LIMITED - CANTERBURY


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

Description Filing date
Capital. Second filing capital allotment shares. 2024-03-27 View Report
Accounts. Accounts type medium. 2023-12-29 View Report
Incorporation. Memorandum articles. 2023-11-09 View Report
Capital. Capital allotment shares. 2023-11-02 View Report
Resolution. Description: Resolutions. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Officers. Change date: 2022-09-09. Officer name: Georgia Slawson. 2023-03-08 View Report
Officers. Change date: 2022-09-09. Officer name: Georgia Slawson. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-06-30 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Gazette. Gazette filings brought up to date. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Address. Old address: 409-411 Croydon Road Beckenham Kent BR3 3PP. Change date: 2021-09-24. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. 2021-09-24 View Report
Persons with significant control. Psc name: Gary Slawson. Change date: 2021-01-09. 2021-09-24 View Report
Officers. Change date: 2019-08-01. Officer name: Charles Slawson. 2021-09-24 View Report
Officers. Change date: 2021-01-09. Officer name: Gary Slawson. 2021-09-24 View Report
Officers. Change date: 2019-09-01. Officer name: Thomas Alexander. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type total exemption full. 2020-12-26 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Officers. Appointment date: 2018-04-16. Officer name: Charles Slawson. 2018-04-17 View Report
Officers. Appointment date: 2018-04-16. Officer name: Thomas Alexander. 2018-04-16 View Report
Persons with significant control. Psc name: Gary Slawson. Change date: 2018-01-03. 2018-04-16 View Report
Persons with significant control. Psc name: Barbara Slawson. Cessation date: 2018-01-03. 2018-04-16 View Report
Officers. Officer name: Barbara Slawson. Termination date: 2018-01-03. 2018-04-16 View Report
Officers. Officer name: Georgia Slawson. Appointment date: 2018-04-16. 2018-04-16 View Report
Officers. Termination date: 2018-01-03. Officer name: Barbara Slawson. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2017-04-21 View Report
Officers. Officer name: David Slawson. Termination date: 2017-03-11. 2017-04-13 View Report
Confirmation statement. Statement. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Officers. Officer name: Barbara Slawson. Appointment date: 2016-12-21. 2016-12-30 View Report
Officers. Officer name: Gary Slawson. Appointment date: 2016-12-21. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type dormant. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Incorporation. Capital: GBP 100 2014-03-14 View Report