Advanced company searchLink opens in new window

INSPIRED HEALTHCARE DEVELOPMENTS LIMITED

Company number 05286186

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 Dec 2011 CERTNM Company name changed exit solutions LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
13 Dec 2011 AP01 Appointment of Dr Stephen Michael Bradder as a director
13 Dec 2011 TM01 Termination of appointment of Simon Hollin as a director
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Simon Mark Hollin on 22 January 2010
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
18 Nov 2008 363a Return made up to 15/11/08; full list of members
30 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
20 Nov 2007 363s Return made up to 15/11/07; no change of members
22 Dec 2006 363s Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 2006 AA Accounts for a dormant company made up to 31 March 2006
03 Jan 2006 363s Return made up to 15/11/05; full list of members
29 Dec 2004 88(2)R Ad 15/11/04--------- £ si 1@1=1 £ ic 1/2
29 Dec 2004 225 Accounting reference date extended from 30/11/05 to 31/03/06
15 Nov 2004 288b Secretary resigned
15 Nov 2004 NEWINC Incorporation