- Company Overview for USPIRE LIMITED (07133606)
- Filing history for USPIRE LIMITED (07133606)
- People for USPIRE LIMITED (07133606)
- More for USPIRE LIMITED (07133606)
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
|
|
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
|
|
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
|
|
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
|