Date | Description |
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 |