INSPIRE INTERACTIVE - History of Changes


DateDescription
2024-04-07 delete address PROSPECT HOUSE, 28 GREAT MELTON ROAD HETHERSETT NORWICH NORFOLK ENGLAND NR9 3AB
2024-04-07 insert address C\O SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH ENGLAND NR9 3DL
2024-04-07 update registered_address
2024-03-16 delete phone +44 (0) 1603 340225
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-24 update website_status OK => InternalTimeout
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CRAIG BLACKMORE / 20/05/2020
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 1ST FLOOR WOBURN HOUSE 84 ST BENEDICTS STREET NORWICH NORFOLK NR2 4AB
2020-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG BLACKMORE / 14/05/2020
2020-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LEIGH BLACKMORE / 14/05/2020
2020-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CRAIG BLACKMORE / 24/05/2019
2020-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANDREA LEIGH BLACKMORE / 24/05/2019
2020-03-07 insert company_previous_name ANDIB CONSULTANTS LTD
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update name ANDIB CONSULTANTS LTD => INSPIRE INTERACTIVE LIMITED
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-14 update statutory_documents COMPANY NAME CHANGED ANDIB CONSULTANTS LTD CERTIFICATE ISSUED ON 14/02/20
2020-01-07 delete address 76 IPSWICH ROAD EATON RISE NORWICH NORFOLK NR4 6QR
2020-01-07 insert address PROSPECT HOUSE, 28 GREAT MELTON ROAD HETHERSETT NORWICH NORFOLK ENGLAND NR9 3AB
2020-01-07 update registered_address
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 76 IPSWICH ROAD EATON RISE NORWICH NORFOLK NR4 6QR
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-05-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-17 update statutory_documents 23/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-02 update statutory_documents 23/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-06-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-05-29 update statutory_documents 23/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-08-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-07-02 update statutory_documents 23/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2012-12-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 23/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG BLACKMORE / 23/05/2012
2012-04-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-04-20 update statutory_documents SECTION 175 CONFLICT OF INTEREST 05/04/2012
2011-12-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 40
2011-05-26 update statutory_documents 23/05/11 FULL LIST
2011-01-19 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents SAIL ADDRESS CREATED
2010-06-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-01 update statutory_documents 23/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LEIGH BLACKMORE / 23/05/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG BLACKMORE / 23/05/2010
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGE CB24 9LG
2009-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2009 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGE CB4 9LG
2009-06-09 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BLACKMORE / 19/06/2008
2008-06-19 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-29 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COMPASS HOUSE, VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB4 9AD
2005-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION