Advanced company searchLink opens in new window

INZPIRE LIMITED

Company number 05456427

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)
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 406
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
  • GBP 406
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
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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