Back Goldspink Lane
Newcastle Upon Tyne
NE2 1NU
Registered Address | 26-31 1st Floor Back Goldspink Lane Newcastle Upon Tyne NE2 1NU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from 24 Back Goldspink Lane Newcastle upon Tyne NE2 1NU England to 26-31 1st Floor Back Goldspink Lane Newcastle upon Tyne NE2 1NU on 2 April 2020 (1 page) |
1 April 2020 | Director's details changed for Mr James Victor Hamer on 1 April 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 May 2019 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR England to 24 Back Goldspink Lane Newcastle upon Tyne NE2 1NU on 31 May 2019 (1 page) |
29 May 2019 | Change of details for Mr James Victor Hamer as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mrs Emma Hamer as a person with significant control on 29 May 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
20 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 October 2016 | Director's details changed for Mr James Victor Hamer on 27 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr James Victor Hamer on 27 September 2016 (2 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 July 2015 | Company name changed inspire P. T. LIMITED\certificate issued on 06/07/15
|
6 July 2015 | Company name changed inspire P. T. LIMITED\certificate issued on 06/07/15
|
9 April 2015 | Incorporation
Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation
Statement of capital on 2015-04-09
|