INSPIRAR BUSINESS SUPPORT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07 delete address SUITE 24 RADLEY HOUSE RICHARDSHAW ROAD PUDSEY LEEDS ENGLAND LS28 6LE
2023-08-07 insert address INSPIRAR BUSINESS SUPPORT LTD FAVERDALE INDUSTRIAL ESTATE FAVERDALE DARLINGTON ENGLAND DL3 0PP
2023-08-07 update registered_address
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM SUITE 24 RADLEY HOUSE RICHARDSHAW ROAD PUDSEY LEEDS LS28 6LE ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 delete source_ip 137.74.94.23
2021-01-25 insert source_ip 185.13.247.34
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-09 delete address SUITE 3 SOMERSET HOUSE LOW MOOR LANE SCOTTON KNARESBOROUGH UNITED KINGDOM HG5 9JB
2020-08-09 insert address SUITE 24 RADLEY HOUSE RICHARDSHAW ROAD PUDSEY LEEDS ENGLAND LS28 6LE
2020-08-09 update registered_address
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM SUITE 3 SOMERSET HOUSE LOW MOOR LANE SCOTTON KNARESBOROUGH HG5 9JB UNITED KINGDOM
2020-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TURPIE / 03/07/2020
2020-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC JON VIZZARD / 03/07/2020
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-07 delete address INFUSION SUITE, FAVERDALE FAVERDALE INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL3 0PP
2018-03-07 insert address SUITE 3 SOMERSET HOUSE LOW MOOR LANE SCOTTON KNARESBOROUGH UNITED KINGDOM HG5 9JB
2018-03-07 update registered_address
2018-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM SUITE 5 SOMERSET HOUSE LOW MOOR LANE SCOTTON KNARESBOROUGH HG5 9JB UNITED KINGDOM
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM INFUSION SUITE, FAVERDALE FAVERDALE INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL3 0PP
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-19 update website_status IndexPageFetchError => OK
2017-03-19 delete general_emails co..@inspirar.co.uk
2017-03-19 delete address Darlington Durham DL3 0PW
2017-03-19 delete address Faverdale Darlington Durham DL3 0PW
2017-03-19 delete address No 1 Leeds Whitehall 26 Whitehall Road Leeds West Yorkshire LS12 1BE
2017-03-19 delete email co..@inspirar.co.uk
2017-03-19 delete phone 0113 357 0015
2017-03-19 delete phone 01325 481 141
2017-03-19 delete source_ip 66.90.104.37
2017-03-19 insert index_pages_linkeddomain smartachoowebsites.co.uk
2017-03-19 insert source_ip 137.74.94.23
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-26 update website_status OK => IndexPageFetchError
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-05 update statutory_documents 24/03/16 FULL LIST
2016-01-25 delete registration_number 8648984
2016-01-25 insert registration_number 07577582
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-24 delete phone 0845 862 9985
2015-07-31 delete address No 1 Leeds 26 Whitehall Rd Leeds, West Yorkshire LS12 1BE
2015-07-31 insert address Faverdale Darlington County Durham DL3 0PP
2015-07-31 insert phone 01325 481141
2015-07-31 update primary_contact No 1 Leeds 26 Whitehall Rd Leeds, West Yorkshire LS12 1BE => Faverdale Darlington County Durham DL3 0PP
2015-06-25 update website_status Disallowed => OK
2015-06-25 delete support_emails he..@smart-scan.co.uk
2015-06-25 delete email he..@smart-scan.co.uk
2015-06-25 insert address Darlington Durham DL3 0PW
2015-06-25 insert address Faverdale Darlington Durham DL3 0PW
2015-06-25 insert address No 1 Leeds 26 Whitehall Rd Leeds, West Yorkshire LS12 1BE
2015-06-25 insert address No 1 Leeds Whitehall 26 Whitehall Road Leeds West Yorkshire LS12 1BE
2015-06-25 insert contact_pages_linkeddomain pinterest.com
2015-06-25 insert contact_pages_linkeddomain vimeo.com
2015-06-25 insert contact_pages_linkeddomain youtube.com
2015-06-25 insert phone 0113 357 0015
2015-06-25 update primary_contact null => No 1 Leeds 26 Whitehall Rd Leeds, West Yorkshire LS12 1BE
2015-05-07 delete address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD UNITED KINGDOM TS22 5TB
2015-05-07 insert address INFUSION SUITE, FAVERDALE FAVERDALE INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL3 0PP
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-30 update statutory_documents 24/03/15 FULL LIST
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB UNITED KINGDOM
2015-04-07 delete address 10 EVOLUTION WYNYARD AVENUE WYNYARD TS22 5TB
2015-04-07 insert address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD UNITED KINGDOM TS22 5TB
2015-04-07 update registered_address
2015-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 10 EVOLUTION WYNYARD AVENUE WYNYARD TS22 5TB
2015-03-04 update website_status FlippedRobots => Disallowed
2015-02-12 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 delete source_ip 82.165.16.54
2014-11-28 insert source_ip 66.90.104.37
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-22 delete source_ip 66.90.104.37
2014-09-22 insert source_ip 82.165.16.54
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-09-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-08-15 delete about_pages_linkeddomain apple.com
2014-08-15 delete about_pages_linkeddomain mozilla.org
2014-08-15 delete about_pages_linkeddomain opera.com
2014-08-15 delete contact_pages_linkeddomain apple.com
2014-08-15 delete contact_pages_linkeddomain mozilla.org
2014-08-15 delete contact_pages_linkeddomain opera.com
2014-08-15 delete index_pages_linkeddomain apple.com
2014-08-15 delete index_pages_linkeddomain mozilla.org
2014-08-15 delete index_pages_linkeddomain opera.com
2014-08-07 delete address WYNYARD PARK WYNYARD PARK HOUSE BILLINGHAM CLEVELAND ENGLAND TS22 5TB
2014-08-07 insert address 10 EVOLUTION WYNYARD AVENUE WYNYARD TS22 5TB
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-07 update registered_address
2014-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-04 update statutory_documents 24/03/14 FULL LIST
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM WYNYARD PARK WYNYARD PARK HOUSE BILLINGHAM CLEVELAND TS22 5TB ENGLAND
2014-07-22 update statutory_documents FIRST GAZETTE
2014-05-28 delete index_pages_linkeddomain aspireworkspace.co.uk
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-05 delete about_pages_linkeddomain edcheck.co.uk
2014-02-05 delete contact_pages_linkeddomain edcheck.co.uk
2014-02-05 delete index_pages_linkeddomain edcheck.co.uk
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-26 insert index_pages_linkeddomain aspireworkspace.co.uk
2013-11-12 delete index_pages_linkeddomain youtube.com
2013-10-13 delete index_pages_linkeddomain descdubai.com
2013-10-13 delete index_pages_linkeddomain dessdubai.com
2013-09-29 delete index_pages_linkeddomain scotterselfstorage.co.uk
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 update robots_txt_status www.inspirar.co.uk: 404 => 200
2013-08-24 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-24 => 2013-12-31
2013-05-29 delete phone 01642 924680
2013-05-15 insert phone 0845 862 9985
2013-04-03 update statutory_documents 24/03/13 FULL LIST
2012-11-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone 01740 730 116
2012-10-25 delete phone 01740 730 116
2012-10-25 insert phone 01642 924680
2012-10-25 insert phone 01642 924680
2012-10-25 update primary_contact
2012-04-02 update statutory_documents 24/03/12 FULL LIST
2011-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION