- Company Overview for GO INSPIRE LIMITED (02223973)
- Filing history for GO INSPIRE LIMITED (02223973)
- People for GO INSPIRE LIMITED (02223973)
- Charges for GO INSPIRE LIMITED (02223973)
- Registers for GO INSPIRE LIMITED (02223973)
- More for GO INSPIRE LIMITED (02223973)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | AD03 | Register(s) moved to registered inspection location 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE | |
16 May 2017 | AP01 | Appointment of Mr Sotos Constantinides as a director on 28 March 2017 | |
16 May 2017 | TM01 | Termination of appointment of Simon Shaun Lisser as a director on 28 March 2017 | |
16 May 2017 | TM02 | Termination of appointment of Simon Shaun Lisser as a secretary on 28 March 2017 | |
20 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from Unit 4 Kingsthorne Park Henson Way, Telford Way Industrial E, Kettering Northamptonshire NN16 8HD to 147 Scudamore Road Leicester LE3 1UQ on 17 February 2017 | |
17 Feb 2017 | AP03 | Appointment of Mr Simon Shaun Lisser as a secretary on 8 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Simon Shaun Lisser as a director on 8 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Caron Louise Moore as a secretary on 8 February 2017 | |
26 Jan 2017 | MR04 | Satisfaction of charge 11 in full | |
26 Jan 2017 | MR04 | Satisfaction of charge 7 in full | |
26 Jan 2017 | MR04 | Satisfaction of charge 8 in full | |
26 Jan 2017 | MR04 | Satisfaction of charge 10 in full | |
08 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AD03 | Register(s) moved to registered inspection location 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE | |
03 Nov 2015 | TM01 | Termination of appointment of Mark Andrew Christison as a director on 29 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Mark Andrew Christison as a director on 29 October 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Mark Andrew Christison as a secretary on 29 October 2015 | |
03 Nov 2015 | AP03 | Appointment of Caron Louise Moore as a secretary on 29 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jun 2015 | AD02 | Register inspection address has been changed to 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|