- Company Overview for INZPIRE LIMITED (05456427)
- Filing history for INZPIRE LIMITED (05456427)
- People for INZPIRE LIMITED (05456427)
- Charges for INZPIRE LIMITED (05456427)
- More for INZPIRE LIMITED (05456427)
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) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
15 Feb 2015 | AD02 | Register inspection address has been changed from 20 Whites Way Sutton Benger Wiltshire SN15 4TX United Kingdom to Landmark House West, Unit 1B Alpha Court Kingsley Road Lincoln LN6 3TA | |
15 Feb 2015 | AD04 | Register(s) moved to registered office address Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA | |
10 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
01 Feb 2015 | AD01 | Registered office address changed from 1 Henley Way Lincoln Lincolnshire LN6 3QR to Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA on 1 February 2015 | |
10 Dec 2014 | AP01 | Appointment of Mr Christopher Stevens as a director on 9 December 2014 | |
29 Jun 2014 | TM01 | Termination of appointment of Michael Simpson as a director | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD02 | Register inspection address has been changed from 39 Sheld Drive Lyneham Chippenham Wiltshire SN15 4QE England | |
19 May 2014 | AD04 | Register(s) moved to registered office address | |
06 May 2014 | AP01 | Appointment of Mr Alan Whittle as a director | |
25 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
03 Mar 2014 | AP01 | Appointment of Mrs Sarah Louise Stern as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Martin Rowland as a director | |
09 Sep 2013 | MR01 |
Registration of charge 054564270001
|
|
19 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
19 May 2013 | AD02 | Register inspection address has been changed from C/O Jessica Wood 9 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN England | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AP03 | Appointment of Mrs Jessica Anna Wood as a secretary | |
08 Oct 2012 | TM02 | Termination of appointment of Michael Simpson as a secretary | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Jan 2012 | AP03 | Appointment of Mr Michael James Simpson as a secretary | |
22 Jan 2012 | TM02 | Termination of appointment of Hugh Griffiths as a secretary |