Background WavePink WaveYellow Wave

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED (05098645)

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED (05098645) is an active UK company. incorporated on 8 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. AZETS INSPIRE PROFESSIONAL SERVICES LIMITED has been registered for 21 years.

Company Number
05098645
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED is an active company incorporated on 8 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. AZETS INSPIRE PROFESSIONAL SERVICES LIMITED was registered 21 years ago.(SIC: 69201, 69203)

Status

active

Active since 21 years ago

Company No

05098645

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

INSPIRE PROFESSIONAL SERVICES LIMITED
From: 8 April 2004To: 4 March 2022
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
From: 3 March 2022To: 1 October 2022
37 Commercial Road Poole Dorset BH14 0HU
From: 14 April 2015To: 3 March 2022
1St Floor 37 Commercial Road Poole Dorset BH14 0HU
From: 8 April 2004To: 14 April 2015
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Aug 13
Funding Round
Aug 13
Capital Reduction
May 14
Director Left
May 14
Share Buyback
May 14
Funding Round
Jul 15
Director Joined
Jul 15
Capital Reduction
Jul 16
Owner Exit
Mar 18
Loan Cleared
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Director Left
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jan 26
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
17 November 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
12 March 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
7 March 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Capital Cancellation Shares
27 July 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Resolution
17 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Resolution
21 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
21 May 2014
SH06Cancellation of Shares
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Capital Return Purchase Own Shares
21 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Resolution
6 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Legacy
12 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
30 July 2009
169169
Resolution
9 July 2009
RESOLUTIONSResolutions
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
16 July 2004
88(2)R88(2)R
Legacy
16 July 2004
287Change of Registered Office
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Incorporation Company
8 April 2004
NEWINCIncorporation