-
INSPIRED OUTSOURCING LIMITED - Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 08139268
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor The Bloom Project
- 18 - 24 Grey Street
- Newcastle Upon Tyne
- Tyne And Wear
- NE1 6AE
- England Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England UK
Management
- Managing Directors
- CRAMPSEY, Paul John
- HUTCHINSON, Kevin
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-11
- Age Of Company 2012-07-11 12 years
- SIC/NACE
- 82200
Ownership
- Beneficial Owners
- -
- Mr Paul John Crampsey
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
INSPIRED OUTSOURCING LIMITED Company Description
- INSPIRED OUTSOURCING LIMITED is a ltd registered in United Kingdom with the Company reg no 08139268. Its current trading status is "live". It was registered 2012-07-11. It has declared SIC or NACE codes as "82200". It has 2 directors It can be contacted at Second Floor The Bloom Project .
Get INSPIRED OUTSOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspired Outsourcing Limited - Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
- 2012-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRED OUTSOURCING LIMITED 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-01) - AA
-
confirmation-statement-with-updates (2023-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-12) - AD01
keyboard_arrow_right 2022
-
capital-return-purchase-own-shares (2022-01-20) - SH03
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
capital-cancellation-shares (2022-01-27) - SH06
-
confirmation-statement-with-updates (2022-05-19) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-09-08) - AP01
-
confirmation-statement-with-updates (2021-04-13) - CS01
-
cessation-of-a-person-with-significant-control (2021-04-13) - PSC07
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-24) - PSC01
-
confirmation-statement-with-updates (2020-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-11) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01
-
confirmation-statement-with-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
appoint-person-director-company-with-name-date (2017-01-27) - AP01
-
termination-director-company-with-name-termination-date (2017-02-03) - TM01
-
change-person-director-company-with-change-date (2017-07-28) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
capital-allotment-shares (2016-04-19) - SH01
-
resolution (2016-04-19) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
accounts-with-accounts-type-dormant (2014-03-13) - AA
-
change-account-reference-date-company-previous-shortened (2014-03-06) - AA01
keyboard_arrow_right 2013
-
resolution (2013-04-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-04-25) - SH08
-
capital-allotment-shares (2013-04-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-23) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-11) - NEWINC