Advanced company searchLink opens in new window

INSPIRE INSURANCE SERVICES LTD

Company number 07164836

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)
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
  • GBP 201
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 201
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 201
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
  • GBP 200
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