Advanced company searchLink opens in new window

INSPIRE INTIMATES LIMITED

Company number 07590383

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)
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Jul 2016 AD01 Registered office address changed from 2 Ashbourne House South Park Road Harrogate North Yorkshire HG1 5QU to The Old Bilton Library Bilton Lane Harrogate North Yorkshire HG1 3DT on 4 July 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,200
01 Mar 2016 SH10 Particulars of variation of rights attached to shares
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2,200
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 400
30 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 26/03/2015
16 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 400
24 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
17 Oct 2012 AAMD Amended accounts made up to 30 April 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mrs Joanne Stockdale on 4 April 2012
01 May 2012 CH01 Director's details changed for Mrs Helen Elizabeth Richardson on 4 April 2012
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2011 AD01 Registered office address changed from 17 Burwains Avenue Foulridge Colne Lancashire BB8 7NT England on 25 May 2011
19 Apr 2011 CERTNM Company name changed intimates inspired LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
19 Apr 2011 CONNOT Change of name notice
04 Apr 2011 NEWINC Incorporation