Advanced company searchLink opens in new window

INSPIRE SENSORY AND OUTREACH SERVICES CIC

Company number 08026722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
29 Sep 2020 MR04 Satisfaction of charge 1 in full
24 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
02 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 PSC07 Cessation of Jane Ruth Nelson as a person with significant control on 19 April 2018
19 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jun 2017 CS01 Confirmation statement made on 11 April 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40
29 Sep 2015 TM01 Termination of appointment of Jeevanandham Konar as a director on 15 September 2015
29 Sep 2015 TM01 Termination of appointment of Jane Ruth Nelson as a director on 16 September 2015
24 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 40
04 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
18 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
07 Jan 2013 AP01 Appointment of Miss Leanne Stache as a director on 7 January 2013
05 Nov 2012 TM01 Termination of appointment of Diane Round as a director on 2 November 2012