AZETS INSPIRE PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098645

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon19/01/2026
Notification of Azets Holdings Limited as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Azets Inspire Ventures & Investments Ltd as a person with significant control on 2026-01-19
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon22/12/2023
Change of details for Azets Inspire Ventures & Investments Ltd as a person with significant control on 2022-10-01
dot icon21/12/2023
Change of details for Azets Inspire Ventures & Investments Ltd as a person with significant control on 2022-03-03
dot icon17/11/2023
Previous accounting period extended from 2023-02-27 to 2023-06-30
dot icon24/05/2023
Second filing of Confirmation Statement dated 2023-03-27
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-02-27
dot icon28/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon01/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-01
dot icon09/09/2022
Termination of appointment of Warren David Munson as a director on 2022-09-09
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon28/03/2022
Change of details for Inspire Ventures & Investments Ltd as a person with significant control on 2022-03-04
dot icon12/03/2022
Particulars of variation of rights attached to shares
dot icon11/03/2022
Satisfaction of charge 2 in full
dot icon10/03/2022
Change of share class name or designation
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon07/03/2022
Previous accounting period shortened from 2022-06-30 to 2022-02-28
dot icon07/03/2022
All of the property or undertaking has been released from charge 2
dot icon04/03/2022
Appointment of Carol Susan Warburton as a director on 2022-02-28
dot icon04/03/2022
Certificate of change of name
dot icon03/03/2022
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2022-03-03
dot icon03/03/2022
Termination of appointment of Christopher Paul Downing as a director on 2022-02-28
dot icon03/03/2022
Termination of appointment of Andrew John Singleton as a director on 2022-02-28
dot icon03/03/2022
Appointment of Mr William James Benedict Payne as a director on 2022-02-28
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Satisfaction of charge 1 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon29/03/2018
Notification of Inspire Ventures & Investments Ltd as a person with significant control on 2017-04-03
dot icon29/03/2018
Cessation of Warren David Munson as a person with significant control on 2017-04-03
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Cancellation of shares. Statement of capital on 2016-07-19
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Resolutions
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon17/07/2015
Appointment of Christopher Downing as a director on 2015-07-01
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/04/2015
Registered office address changed from 1St Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 2015-04-14
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Termination of appointment of Jennifer Susan Browne as a secretary on 2014-11-28
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Cancellation of shares. Statement of capital on 2014-05-21
dot icon21/05/2014
Termination of appointment of Ian Govier as a director
dot icon21/05/2014
Purchase of own shares.
dot icon10/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/08/2013
Director's details changed for Warren David Munson on 2013-03-22
dot icon06/08/2013
Resolutions
dot icon06/08/2013
Statement of capital following an allotment of shares on 2012-10-28
dot icon06/08/2013
Statement of capital following an allotment of shares on 2012-10-28
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Appointment of Mr Ian Govier as a director
dot icon06/06/2012
Appointment of Mr Andrew Singleton as a director
dot icon06/06/2012
Appointment of Mrs Jennifer Susan Browne as a secretary
dot icon06/06/2012
Termination of appointment of Michala Munson as a secretary
dot icon11/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Gbp ic 100/75\01/07/09\gbp sr 25@1=25\
dot icon09/07/2009
Resolutions
dot icon09/07/2009
Resolutions
dot icon08/07/2009
Appointment terminated director james wilson
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2009
Return made up to 27/03/09; full list of members
dot icon03/09/2008
Return made up to 27/03/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Resolutions
dot icon12/10/2007
New director appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from: the coach house longham business centre 168 ringwood road ferndown dorset BH22 9BU
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2007
Return made up to 27/03/07; full list of members
dot icon18/07/2006
Return made up to 27/03/06; full list of members
dot icon03/07/2006
Registered office changed on 03/07/06 from: arena business centre 9 nimrod way ferndown dorset BH21 7SH
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon11/03/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon16/07/2004
Ad 01/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/2004
Registered office changed on 16/07/04 from: 2 buddens meadow hillside road corfe mullen wimborne dorset BH21 3SF
dot icon18/06/2004
Particulars of mortgage/charge
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: 2 buddens meadow hillside road corfe mullen wimborne BH12 3SF
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Registered office changed on 16/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
501.80K
-
0.00
359.68K
-
2022
35
-
-
0.00
193.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
08/10/2007 - 01/07/2009
120
Munson, Warren David
Director
08/04/2004 - 09/09/2022
32
HCS SECRETARIAL LIMITED
Nominee Secretary
08/04/2004 - 08/04/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
08/04/2004 - 08/04/2004
15849
Govier, Ian Paul
Director
01/06/2012 - 28/04/2014
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS INSPIRE PROFESSIONAL SERVICES LIMITED

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS INSPIRE PROFESSIONAL SERVICES LIMITED?

toggle

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 08/04/2004 .

Where is AZETS INSPIRE PROFESSIONAL SERVICES LIMITED located?

toggle

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS INSPIRE PROFESSIONAL SERVICES LIMITED do?

toggle

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS INSPIRE PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.