-
INSPIRE INSURANCE SERVICES LTD - Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG, United Kingdom
Company Information
- Company registration number
- 07164836
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sanderling House Springbrook Lane
- Earlswood
- Solihull
- B94 5SG
- England Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG, England UK
Management
- Managing Directors
- MACKEY, Leigh
- Company secretaries
- MACKEY, Leigh
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-22
- Age Of Company 2010-02-22 14 years
- SIC/NACE
- 65120
Ownership
- Beneficial Owners
- Inspire Investments Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2021-07-13
- Last Date: 2020-06-29
-
INSPIRE INSURANCE SERVICES LTD Company Description
- INSPIRE INSURANCE SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 07164836. Its current trading status is "live". It was registered 2010-02-22. It has declared SIC or NACE codes as "65120". It has 1 director and 1 secretary. The latest accounts are filed up to 29/02/2012.It can be contacted at Sanderling House Springbrook Lane .
Get INSPIRE INSURANCE SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspire Insurance Services Ltd - Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG, United Kingdom
- 2010-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRE INSURANCE SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-12) - LIQ03
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-29) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-08) - 600
-
resolution (2020-12-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-13) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-09-14) - AA
-
liquidation-voluntary-statement-of-affairs (2020-12-05) - LIQ02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
confirmation-statement-with-updates (2018-06-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC02
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
mortgage-satisfy-charge-full (2017-03-24) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
termination-director-company-with-name-termination-date (2016-06-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
-
change-person-director-company-with-change-date (2016-11-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-22) - AA
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
-
capital-variation-of-rights-attached-to-shares (2015-10-05) - SH10
-
capital-name-of-class-of-shares (2015-10-05) - SH08
-
resolution (2015-10-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
capital-allotment-shares (2015-03-25) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-14) - AA
-
capital-allotment-shares (2014-05-02) - SH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-05-27) - CH03
-
change-person-director-company-with-change-date (2011-05-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-05-27) - AD01
-
termination-director-company-with-name (2011-05-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-04) - AA
keyboard_arrow_right 2010
-
incorporation-company (2010-02-22) - NEWINC