-
GO INSPIRE GROUP LIMITED - 147 Scudamore Road, Leicester, LE3 1UQ, England, United Kingdom
Company Information
- Company registration number
- 09903285
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 147 Scudamore Road
- Leicester
- LE3 1UQ
- England 147 Scudamore Road, Leicester, LE3 1UQ, England UK
Management
- Managing Directors
- HEADLEY, Patrick John
- CASSIDY, Darren Scott
- KYPRIANOU, Dimitrios
- NOONOO, Rodney
- SHEPHARD, Caroline Anne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-04
- Age Of Company 2015-12-04 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Xerox (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GI SOLUTIONS GROUP HOLDINGS LIMITED
- Legal Entity Identifier (LEI)
- 213800JV67JKB4SX8451
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-12-17
- Last Date: 2022-12-03
-
GO INSPIRE GROUP LIMITED Company Description
- GO INSPIRE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09903285. Its current trading status is "live". It was registered 2015-12-04. It was previously called GI SOLUTIONS GROUP HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 5 directors The latest accounts are filed up to 2021-03-31.It can be contacted at 147 Scudamore Road .
Get GO INSPIRE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Go Inspire Group Limited - 147 Scudamore Road, Leicester, LE3 1UQ, England, United Kingdom
- 2015-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GO INSPIRE GROUP 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
-
mortgage-satisfy-charge-full (2023-07-24) - MR04
-
appoint-person-director-company-with-name-date (2023-09-18) - AP01
-
mortgage-satisfy-charge-full (2023-06-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-30) - MR01
-
termination-director-company-with-name-termination-date (2023-02-02) - TM01
-
termination-secretary-company-with-name-termination-date (2023-02-02) - TM02
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-12-15) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2022-12-15) - PSC09
-
confirmation-statement-with-updates (2022-12-08) - CS01
-
accounts-with-accounts-type-group (2022-10-24) - AA
-
memorandum-articles (2022-07-14) - MA
-
appoint-person-director-company-with-name-date (2022-07-07) - AP01
-
termination-director-company-with-name-termination-date (2022-07-07) - TM01
-
capital-return-purchase-own-shares (2022-05-17) - SH03
-
resolution (2022-07-14) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2022-11-02) - AA01
keyboard_arrow_right 2021
-
accounts-amended-with-accounts-type-group (2021-11-24) - AAMD
-
appoint-person-director-company-with-name-date (2021-05-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-20) - MR01
-
accounts-with-accounts-type-group (2021-11-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-22) - MR01
-
confirmation-statement-with-updates (2021-12-09) - CS01
-
mortgage-satisfy-charge-full (2021-10-29) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-09) - CS01
-
accounts-with-accounts-type-group (2020-11-11) - AA
-
change-person-director-company-with-change-date (2020-03-04) - CH01
-
confirmation-statement-with-updates (2020-01-02) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-06) - TM01
-
capital-name-of-class-of-shares (2019-04-26) - SH08
-
resolution (2019-04-27) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-09-11) - AA
-
resolution (2019-10-26) - RESOLUTIONS
-
capital-cancellation-shares (2019-10-25) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-28) - MR01
-
capital-cancellation-shares (2019-12-16) - SH06
-
resolution (2019-10-17) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-28) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-12-12) - PSC08
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
accounts-with-accounts-type-group (2018-12-27) - AA
-
confirmation-statement-with-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
accounts-with-accounts-type-group (2017-09-11) - AA
-
move-registers-to-sail-company-with-new-address (2017-05-17) - AD03
-
change-sail-address-company-with-new-address (2017-05-17) - AD02
-
appoint-person-secretary-company-with-name-date (2017-05-16) - AP03
-
termination-director-company-with-name-termination-date (2017-05-16) - TM01
-
termination-secretary-company-with-name-termination-date (2017-05-16) - TM02
-
mortgage-satisfy-charge-full (2017-03-07) - MR04
-
capital-allotment-shares (2017-02-17) - SH01
-
termination-secretary-company-with-name-termination-date (2017-02-17) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-09) - MR01
-
capital-allotment-shares (2017-02-01) - SH01
-
appoint-person-director-company-with-name-date (2017-02-01) - AP01
-
cessation-of-a-person-with-significant-control (2017-11-06) - PSC07
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
resolution (2017-09-21) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2017-02-17) - AP03
-
capital-allotment-shares (2017-10-03) - SH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-21) - AP01
-
change-person-director-company-with-change-date (2016-09-29) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-03) - AD01
-
termination-director-company-with-name-termination-date (2016-03-03) - TM01
-
termination-secretary-company-with-name-termination-date (2016-03-03) - TM02
-
appoint-person-director-company-with-name-date (2016-03-03) - AP01
-
change-account-reference-date-company-current-extended (2016-03-03) - AA01
-
certificate-change-of-name-company (2016-03-03) - CERTNM
-
appoint-person-secretary-company-with-name-date (2016-03-03) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-29) - MR01
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
capital-name-of-class-of-shares (2016-04-08) - SH08
-
resolution (2016-04-08) - RESOLUTIONS
-
capital-allotment-shares (2016-04-08) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-04) - NEWINC