Advanced company searchLink opens in new window

USPIRE LIMITED

Company number 07133606

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)
26 Jan 2017 AP01 Appointment of Mr Chester Robinson as a director on 18 January 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Apr 2016 SH06 Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 62
20 Apr 2016 SH03 Purchase of own shares.
22 Feb 2016 AP01 Appointment of Mr Colin Vincent Wright as a director on 1 February 2016
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 76
07 Jan 2016 TM01 Termination of appointment of Mark John Hollyoake as a director on 8 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 CH01 Director's details changed for Mr Mark John Hollyoake on 16 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Mark Francis on 16 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Jonathan Michael Brough on 16 February 2015
16 Feb 2015 CH03 Secretary's details changed for Ms Christine Marian Adjeley Sowah-Laryea on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD to 62 the Street Ashtead Surrey KT21 1AT on 16 February 2015
10 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 76
10 Feb 2015 CH03 Secretary's details changed for Ms Christine Marian Adjeley Sowah-Laryea on 3 November 2014
10 Feb 2015 CH01 Director's details changed for Mr Jonathan Michael Brough on 3 November 2014
10 Feb 2015 CH01 Director's details changed for Mr Mark John Hollyoake on 3 November 2014
10 Feb 2015 CH01 Director's details changed for Mr Mark Francis on 3 November 2014
10 Feb 2015 CH01 Director's details changed for Mr Mark John Hollyoake on 9 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Mark Francis on 9 February 2015
10 Feb 2015 CH03 Secretary's details changed for Ms Christine Marian Adjeley Sowah-Laryea on 9 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Jonathan Michael Brough on 9 February 2015
29 Oct 2014 AD01 Registered office address changed from Thorncroft Manor Leatherhead Surrey KT22 8JB to Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD on 29 October 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Apr 2014 SH06 Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 86