Advanced company searchLink opens in new window

INSPIRE ASSET FINANCE LIMITED

Company number 05292813

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)
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
  • GBP 100
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
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