- Company Overview for INSPIRE ASSET FINANCE LIMITED (05292813)
- Filing history for INSPIRE ASSET FINANCE LIMITED (05292813)
- People for INSPIRE ASSET FINANCE LIMITED (05292813)
- Charges for INSPIRE ASSET FINANCE LIMITED (05292813)
- More for INSPIRE ASSET FINANCE LIMITED (05292813)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
12 Apr 2023 | TM01 | Termination of appointment of Andrea Angela Jane Bowman as a director on 10 April 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mr David Charles Bowman as a person with significant control on 18 November 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
07 Apr 2020 | AP01 | Appointment of Mrs Andrea Angela Jane Bowman as a director on 6 April 2020 | |
20 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Nov 2018 | AD02 | Register inspection address has been changed from 90-92 King Street Maidstone Kent ME14 1BH England to The Coach House 50 Upper Fant Road Maidstone Kent ME16 8DN | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
21 Mar 2018 | PSC04 | Change of details for Mr David Charles Bowman as a person with significant control on 21 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Alan John Bineham as a director on 23 November 2017 | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | PSC01 | Notification of Alan John Bineham as a person with significant control on 21 November 2017 |