- 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) |
---|---|---|---|
22 Nov 2017 | PSC01 | Notification of David Bowman as a person with significant control on 21 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of Robert Melville Stiddard as a person with significant control on 21 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of Stiddard Kent Limited as a person with significant control on 21 November 2017 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
22 Nov 2017 | TM01 | Termination of appointment of Robert Melville Stiddard as a director on 21 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr David Charles Bowman as a director on 21 November 2017 | |
22 Nov 2016 | TM02 | Termination of appointment of Sr Registrars Limited as a secretary on 22 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location 90-92 King Street Maidstone Kent ME14 1BH | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed to 90-92 King Street Maidstone Kent ME14 1BH | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH04 | Secretary's details changed for Sr Registrars Limited on 22 November 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 25 November 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Nov 2012 | CERTNM |
Company name changed invicta asset finance LIMITED\certificate issued on 28/11/12
|
|
22 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
20 Nov 2012 | CERTNM |
Company name changed stiddard financial services LIMITED\certificate issued on 20/11/12
|
|
07 Mar 2012 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders |