- Company Overview for INSPIRATIONWORKS (UK) LIMITED (04964859)
- Filing history for INSPIRATIONWORKS (UK) LIMITED (04964859)
- People for INSPIRATIONWORKS (UK) LIMITED (04964859)
- Charges for INSPIRATIONWORKS (UK) LIMITED (04964859)
- Insolvency for INSPIRATIONWORKS (UK) LIMITED (04964859)
- More for INSPIRATIONWORKS (UK) LIMITED (04964859)
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) |
---|---|---|---|
14 Nov 2018 | AD02 | Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE | |
02 Aug 2018 | AD01 | Registered office address changed from The Annexe Salisbury Hall St Albans Hertfordshire AL2 1BU to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 August 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 10 February 2017
|
|
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
30 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of David Robert Martin as a director on 5 January 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
08 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | CH01 | Director's details changed for David Robert Martin on 11 November 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from Charlotte Court Procter Way Luton Bedfordshire LU2 9PE United Kingdom on 8 August 2013 | |
17 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Jun 2013 | MR01 | Registration of charge 049648590006 | |
02 May 2013 | MR01 | Registration of charge 049648590005 | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jan 2013 | AP01 | Appointment of David Robert Martin as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Sunil Madhani as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Duncan Forsyth as a director | |
06 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders |