Advanced company searchLink opens in new window

INSPIRATIONAL SEMINARS LIMITED

Company number 06071971

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 Mar 2023 COCOMP Order of court to wind up
25 Oct 2022 AD01 Registered office address changed from 4 Celandine Road Worthing BN13 3FW England to 4 Horton Place Angmering Littlehampton BN16 4GL on 25 October 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
07 Apr 2021 AD01 Registered office address changed from 72 72 Church Walk Worthing West Sussex BN11 2NH United Kingdom to 4 Celandine Road Worthing BN13 3FW on 7 April 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 AD01 Registered office address changed from Thorpe-Bradleys Mill Lane Worthing BN13 3DH England to 72 72 Church Walk Worthing West Sussex BN11 2NH on 8 August 2019
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from C/O John Burke Flat 3, Canal Building 135 Shepherdess Walk London N1 7RR to Thorpe-Bradleys Mill Lane Worthing BN13 3DH on 11 March 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Jun 2017 PSC01 Notification of John Christopher Burke as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
11 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
31 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
28 Jul 2014 AD01 Registered office address changed from Unit 7 Princess Park Manor Royal Drive London N11 3FL England to Flat 3, Canal Building 135 Shepherdess Walk London N1 7RR on 28 July 2014