Advanced company searchLink opens in new window

GO INSPIRE LIMITED

Company number 02223973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 25,000
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
  • GBP 25,000