Advanced company searchLink opens in new window

INSPIRING LEARNING SERVICES LIMITED

Company number 06612409

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)
10 Nov 2016 TM01 Termination of appointment of Maximilian Hofert as a director on 27 October 2016
10 Nov 2016 TM01 Termination of appointment of Colin Andrew Taylor as a director on 27 October 2016
01 Nov 2016 MR04 Satisfaction of charge 4 in full
01 Nov 2016 MR04 Satisfaction of charge 066124090007 in full
01 Nov 2016 MR04 Satisfaction of charge 2 in full
01 Nov 2016 MR04 Satisfaction of charge 1 in full
07 Oct 2016 MR04 Satisfaction of charge 066124090005 in full
07 Oct 2016 MR04 Satisfaction of charge 066124090008 in full
07 Oct 2016 MR04 Satisfaction of charge 3 in full
07 Oct 2016 MR04 Satisfaction of charge 066124090006 in full
29 Jun 2016 AA Group of companies' accounts made up to 31 October 2015
07 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 28,590,245.75
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 28,590,245.75
10 Aug 2015 AA Group of companies' accounts made up to 31 October 2014
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 22,629,874.50
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
19 Feb 2015 CERTNM Company name changed inspiring learning (bidco) LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
11 Dec 2014 AD01 Registered office address changed from Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ England to Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from 1 Cabot Square London E14 4QJ to Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ on 11 December 2014
10 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
30 May 2014 AA Group of companies' accounts made up to 31 October 2013
10 Jan 2014 CERTNM Company name changed eatg (bidco) LIMITED\certificate issued on 10/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-09
26 Nov 2013 CH01 Director's details changed for Colin Andrew Taylor on 22 November 2013
26 Nov 2013 CH01 Director's details changed for Maximilian Hofert on 22 October 2013
07 Nov 2013 TM01 Termination of appointment of Lina Chan as a director on 31 October 2013