- Company Overview for INSPYER LIGHTING LTD (07270232)
- Filing history for INSPYER LIGHTING LTD (07270232)
- People for INSPYER LIGHTING LTD (07270232)
- More for INSPYER LIGHTING LTD (07270232)
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
|
|
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
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
|
|
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
|
|
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
|
|
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 |