Company NameInspirational Management Services Ltd
DirectorRashpal Gill
Company StatusActive
Company Number05703364
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rashpal Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Selsdon Close
Surbiton
Surrey
KT6 4TF
Secretary NameSusan Earey
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Selsdon Close
Surbiton
Surrey
KT6 4TF

Location

Registered Address4 Roper Crescent
Roper Crescent
Sunbury-On-Thames
TW16 5BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1000 at £1Rashpal Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£174,479
Cash£204,193
Current Liabilities£40,080

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
2 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Registered office address changed from 17 Selsdon Close Surbiton Surrey KT6 4TF to 4 Roper Crescent Roper Crescent Sunbury-on-Thames TW16 5BA on 5 March 2017 (1 page)
5 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 March 2017Registered office address changed from 4 Roper Crescent Roper Crescent Sunbury-on-Thames TW16 5BA England to 4 Roper Crescent Roper Crescent Sunbury-on-Thames TW16 5BA on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 17 Selsdon Close Surbiton Surrey KT6 4TF to 4 Roper Crescent Roper Crescent Sunbury-on-Thames TW16 5BA on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 4 Roper Crescent Roper Crescent Sunbury-on-Thames TW16 5BA England to 4 Roper Crescent Roper Crescent Sunbury-on-Thames TW16 5BA on 5 March 2017 (1 page)
5 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(4 pages)
28 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(4 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(4 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 March 2012Termination of appointment of Susan Earey as a secretary (1 page)
11 March 2012Termination of appointment of Susan Earey as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 February 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Rashpal Gill on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Rashpal Gill on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 February 2010Register inspection address has been changed (1 page)
27 February 2010Register inspection address has been changed (1 page)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 March 2008Return made up to 09/02/08; full list of members (3 pages)
31 March 2008Return made up to 09/02/08; full list of members (3 pages)
16 April 2007Return made up to 09/02/07; full list of members (2 pages)
16 April 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2006Incorporation (16 pages)
9 February 2006Incorporation (16 pages)