Advanced company searchLink opens in new window

INSPIRETEC LTD

Company number 03090173

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)
19 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
07 Feb 2019 AP01 Appointment of Ms Georgina Louise Biggs as a director on 1 February 2019
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
25 Oct 2018 AD01 Registered office address changed from 3, the Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff CF23 8HA to C/O Inspiretec 3 the Quadrangle, Vision Court Caxton Place Cardiff CF23 8HA on 25 October 2018
01 Sep 2018 TM01 Termination of appointment of Sean Paul Banks as a director on 31 August 2018
25 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
31 Jul 2018 TM01 Termination of appointment of George Mortali as a director on 31 July 2018
22 May 2018 AA Accounts for a small company made up to 31 December 2017
15 Mar 2018 MR01 Registration of charge 030901730007, created on 12 March 2018
25 Jan 2018 CH01 Director's details changed for Mr Simon Lloyd Powell on 1 October 2017
09 Oct 2017 AP01 Appointment of Mr Richard Lee Baker as a director on 9 October 2017
09 Oct 2017 AP01 Appointment of Mr Gavin Lloyd Richards as a director on 9 October 2017
09 Oct 2017 AP01 Appointment of Mr Sean Paul Banks as a director on 9 October 2017
09 Oct 2017 AP01 Appointment of Mrs Helen Elizabeth Baldwin as a director on 9 October 2017
09 Oct 2017 AP01 Appointment of Mr Matthew Christian Wakerley as a director on 9 October 2017
21 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
20 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 PSC05 Change of details for Comtec Holdings Ltd as a person with significant control on 28 November 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 03/11/2016
18 Nov 2016 MR01 Registration of charge 030901730006, created on 4 November 2016
30 Aug 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 May 2016 TM01 Termination of appointment of Michael Russell as a director on 26 February 2016
18 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 17,860
07 Jul 2015 CH01 Director's details changed for Mr Michael Russell on 7 July 2015