- Company Overview for INSPIRE INSURANCE SERVICES LTD (07164836)
- Filing history for INSPIRE INSURANCE SERVICES LTD (07164836)
- People for INSPIRE INSURANCE SERVICES LTD (07164836)
- Charges for INSPIRE INSURANCE SERVICES LTD (07164836)
- Insolvency for INSPIRE INSURANCE SERVICES LTD (07164836)
- More for INSPIRE INSURANCE SERVICES LTD (07164836)
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) |
---|---|---|---|
14 Jun 2016 | TM01 | Termination of appointment of Leigh Mackey as a director on 22 February 2010 | |
14 Jun 2016 | AD01 | Registered office address changed from Unit 3 Mercia Business Village Westwood Business Park Coventry CV4 8HX to 6 the Cobalt Centre Middlemarch Business Park Coventry West Midlands CV3 4PE on 14 June 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
10 Nov 2015 | MR01 | Registration of charge 071648360001, created on 30 October 2015 | |
05 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 23 February 2014
|
|
25 Feb 2014 | AR01 | Annual return made up to 22 February 2014 with full list of shareholders | |
05 Nov 2013 | AD01 | Registered office address changed from Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England on 5 November 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 May 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 May 2011 | CH03 | Secretary's details changed for Mr Leigh Mackey on 17 May 2011 | |
27 May 2011 | CH01 | Director's details changed for Mr Leigh Mackey on 17 May 2011 | |
27 May 2011 | AD01 | Registered office address changed from 3 Siskin Drive Coventry CV4 4HH England on 27 May 2011 | |
27 May 2011 | CH03 | Secretary's details changed for Mr Leigh Mackey on 17 May 2011 | |
27 May 2011 | TM01 | Termination of appointment of Debra Campton as a director |