- Company Overview for INSPIRETEC LTD (03090173)
- Filing history for INSPIRETEC LTD (03090173)
- People for INSPIRETEC LTD (03090173)
- Charges for INSPIRETEC LTD (03090173)
- More for INSPIRETEC LTD (03090173)
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
|
|
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
|
|
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
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Michael Russell on 7 July 2015 |