Advanced company searchLink opens in new window

INSPIREDSPACES TAMESIDE LIMITED

Company number 06569789

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)
15 Jul 2014 AP01 Appointment of Mr Sinesh Ramesh Shah as a director on 11 July 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
01 Apr 2014 TM01 Termination of appointment of Philip Wakefield as a director
01 Apr 2014 AP01 Appointment of Mr Adrian Vincent Mole as a director
26 Feb 2014 CH01 Director's details changed for Philip Mandeville Wakefield on 3 February 2014
26 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AP01 Appointment of Mr Peter James Dawson as a director
20 Aug 2013 TM01 Termination of appointment of Graham Farley as a director
02 Jul 2013 AP01 Appointment of Paul Simon Andrews as a director
01 Jul 2013 TM01 Termination of appointment of David Blanchard as a director
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Robert Duncan Holt on 12 February 2013
31 Jan 2013 TM01 Termination of appointment of John Platt as a director
02 Oct 2012 AP01 Appointment of Mr Graham Farley as a director
02 Oct 2012 TM01 Termination of appointment of Gerard Hanson as a director
22 Aug 2012 AP01 Appointment of Mr David Graham Blanchard as a director
22 Aug 2012 TM01 Termination of appointment of Adam Waddington as a director
22 Aug 2012 TM01 Termination of appointment of Nick English as a director
03 Aug 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 TM01 Termination of appointment of Peter Welsh as a director
23 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
19 Apr 2012 MEM/ARTS Memorandum and Articles of Association
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap increase 27/01/2012
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 3,000
26 Jan 2012 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 26 January 2012