-
INSPIRE INTERNATIONAL UK LTD - 3 Villiers Court Copse Drive, Millisons Wood Meriden, Coventry, West Midlands, United Kingdom
Company Information
- Company registration number
- 06761567
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Villiers Court Copse Drive
- Millisons Wood Meriden
- Coventry
- West Midlands
- CV5 9RG 3 Villiers Court Copse Drive, Millisons Wood Meriden, Coventry, West Midlands, CV5 9RG UK
Management
- Managing Directors
- VIRDEE, Harvinder Singh
- VIRDEE, Jagjeet Singh
- VIRDEE, Jasvinder Kaur
- Company secretaries
- VIRDEE, Jasvinder Kaur
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-01
- Age Of Company 2008-12-01 15 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Harvinder Singh Virdee
- Mrs Jasvinder Kaur Virdee
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2023-12-15
- Last Date: 2022-12-01
-
INSPIRE INTERNATIONAL UK LTD Company Description
- INSPIRE INTERNATIONAL UK LTD is a ltd registered in United Kingdom with the Company reg no 06761567. Its current trading status is "live". It was registered 2008-12-01. It has declared SIC or NACE codes as "70229". It has 3 directors and 1 secretary. The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-12-01.It can be contacted at 3 Villiers Court Copse Drive .
Get INSPIRE INTERNATIONAL UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspire International Uk Ltd - 3 Villiers Court Copse Drive, Millisons Wood Meriden, Coventry, West Midlands, United Kingdom
- 2008-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRE INTERNATIONAL UK 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
-
confirmation-statement-with-updates (2022-01-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-24) - AA
-
confirmation-statement-with-no-updates (2022-12-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-20) - MR01
-
resolution (2021-01-07) - RESOLUTIONS
-
memorandum-articles (2021-01-07) - MA
-
capital-allotment-shares (2021-01-08) - SH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
-
gazette-notice-compulsory (2018-01-30) - GAZ1
-
confirmation-statement-with-updates (2018-02-07) - CS01
-
notification-of-a-person-with-significant-control (2018-11-02) - PSC01
-
gazette-filings-brought-up-to-date (2018-02-10) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-11-27) - AA
-
confirmation-statement-with-no-updates (2018-12-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
mortgage-satisfy-charge-full (2017-09-02) - MR04
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-17) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-amended-with-made-up-date (2013-06-14) - AAMD
-
appoint-person-director-company-with-name (2013-06-07) - AP01
-
gazette-filings-brought-up-to-date (2013-04-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
gazette-notice-compulsary (2013-04-02) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
change-person-director-company-with-change-date (2010-01-14) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-24) - 395
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 288b
-
legacy (2008-12-18) - 287
-
legacy (2008-12-18) - 88(2)
-
legacy (2008-12-18) - 288a
-
incorporation-company (2008-12-01) - NEWINC