- Company Overview for INSPIRED ENERGY SOLUTIONS LIMITED (04005541)
- Filing history for INSPIRED ENERGY SOLUTIONS LIMITED (04005541)
- People for INSPIRED ENERGY SOLUTIONS LIMITED (04005541)
- Charges for INSPIRED ENERGY SOLUTIONS LIMITED (04005541)
- More for INSPIRED ENERGY SOLUTIONS LIMITED (04005541)
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) |
---|---|---|---|
23 Oct 2017 | TM01 | Termination of appointment of David Christopher Foreman as a director on 10 October 2017 | |
23 Oct 2017 | TM02 | Termination of appointment of Janet Thornton as a secretary on 10 October 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AP01 | Appointment of Mr Paul Anthony Connor as a director on 9 December 2014 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
29 Jul 2013 | CH01 | Director's details changed for Mr David Christopher Foreman on 1 June 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of David Waite as a director | |
30 Apr 2012 | AP01 | Appointment of Mr David Christopher Foreman as a director | |
26 Apr 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|