Advanced company searchLink opens in new window

INSPYER LIGHTING LTD

Company number 07270232

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)
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 100
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 65
17 Mar 2018 CH01 Director's details changed for Mr Philip Spyer on 17 March 2018
17 Mar 2018 PSC04 Change of details for Mr Philip Spyer as a person with significant control on 17 March 2018
17 Mar 2018 CH03 Secretary's details changed for Philip Spyer on 17 March 2018
30 Nov 2017 AD01 Registered office address changed from The Old Rectory Ware Road Widford Herts SG12 8RL United Kingdom to The Old Rectory Ware Road Widford Herts SG12 8RL on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from The Old Rectory Ware Road Widford Herts SG12 8RL United Kingdom to The Old Rectory Ware Road Widford Herts SG12 8RL on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from The Old Rectory Ware Road Widford Herts SG12 8RL United Kingdom to The Old Rectory Ware Road Widford Herts SG12 8RL on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from The Old Rectory Ware Road Widford Herts SG12 8RL United Kingdom to The Old Rectory Ware Road Widford Herts SG12 8RL on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from The Old Rectory Ware Road Widford Herts SG12 8RL United Kingdom to The Old Rectory Ware Road Widford Herts SG12 8RL on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from 26a Bell Street Sawbridgeworth Herts CM21 9JY to The Old Rectory Ware Road Widford Herts SG12 8RL on 30 November 2017
16 Nov 2017 PSC04 Change of details for Mr Philip Spyer as a person with significant control on 14 November 2017
16 Nov 2017 CH01 Director's details changed for Mr Philip Spyer on 16 November 2017
16 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
16 Jul 2017 PSC01 Notification of Philip Spyer as a person with significant control on 2 July 2016
05 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
30 Apr 2014 TM01 Termination of appointment of Beverley Spyer-Holmes as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012