Advanced company searchLink opens in new window

INSPIRATIONWORKS (UK) LIMITED

Company number 04964859

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,380,000.00
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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