Advanced company searchLink opens in new window

INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED

Company number 04485810

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)
13 Mar 2024 AA Micro company accounts made up to 31 July 2023
11 Feb 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
18 Mar 2023 AD01 Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Beverley Enterprise Centre Beck View Road Beverley East Yorkshire HU17 0JT on 18 March 2023
05 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
06 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
26 Apr 2021 AD01 Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 26 April 2021
08 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
03 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 201
22 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
01 Mar 2019 AP03 Appointment of Mrs Tracy Bower as a secretary on 28 February 2019
28 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with updates
07 Dec 2018 TM01 Termination of appointment of Paul Nicholas Whitbread as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Andrew Mark Ludlow as a director on 30 November 2018
05 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
13 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 140