INSPIRED PROPERTIES SERVICES LIMITED - 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
2023-09-07 delete sic_code 68100 - Buying and selling of own real estate
2023-09-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2023-09-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2023-09-07 insert company_previous_name INSPIRED PROJECT MANAGEMENT LIMITED
2023-09-07 insert sic_code 43390 - Other building completion and finishing
2023-09-07 insert sic_code 81221 - Window cleaning services
2023-09-07 insert sic_code 81229 - Other building and industrial cleaning activities
2023-09-07 insert sic_code 81300 - Landscape service activities
2023-09-07 update name INSPIRED PROJECT MANAGEMENT LIMITED => INSPIRED PROPERTIES SERVICES LIMITED
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-28 update statutory_documents COMPANY NAME CHANGED INSPIRED PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/08/23
2023-04-07 update account_ref_day 27 => 31
2023-04-07 update account_ref_month 11 => 3
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-12-31
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-12-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CURRSHO FROM 27/11/2021 TO 31/03/2021
2022-09-07 update account_ref_day 28 => 27
2022-09-07 update accounts_next_due_date 2022-08-28 => 2022-11-26
2022-08-26 update statutory_documents PREVSHO FROM 28/11/2021 TO 27/11/2021
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-27 => 2022-08-28
2021-09-07 update account_ref_day 29 => 28
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-11-27
2021-09-06 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-27 update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020
2021-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2021-04-07 insert sic_code 68100 - Buying and selling of own real estate
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-04-07 update accounts_next_due_date 2021-02-24 => 2021-08-29
2021-02-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2020-12-07 update account_ref_day 30 => 29
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-02-24
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-11-24 update statutory_documents PREVSHO FROM 30/11/2019 TO 29/11/2019
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-11-07 update account_ref_day 29 => 30
2019-11-07 update accounts_next_due_date 2020-08-29 => 2020-08-31
2019-10-17 update statutory_documents CURREXT FROM 29/11/2019 TO 30/11/2019
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-29 => 2020-08-29
2019-09-26 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PRICE / 01/11/2018
2018-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN PRICE / 01/11/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-08-29
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-12-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-08-29
2017-11-28 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-30
2017-08-31 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2017-01-07 delete address 58 CLEEVELANDS DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 4QB
2017-01-07 insert address WHITEACRES STOKE ROAD BISHOPS CLEEVE CHELTENHAM ENGLAND GL52 8RP
2017-01-07 update registered_address
2016-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 58 CLEEVELANDS DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 4QB
2016-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-18 update statutory_documents 11/11/15 FULL LIST
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PRICE / 18/04/2013
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-12 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-22 update statutory_documents 11/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 2 POACHERS CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN4 5AT
2014-03-07 insert address 58 CLEEVELANDS DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 4QB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-03-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2014-02-19 update statutory_documents 11/11/13 FULL LIST
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 2 POACHERS CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5AT ENGLAND
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-11 => 2014-08-31
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date null => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-05-14 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-09 update statutory_documents 11/11/12 FULL LIST
2012-10-15 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 310
2011-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION