Advanced company searchLink opens in new window

INSPIROMETER LIMITED

Company number 07903471

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
21 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Mar 2021 AD01 Registered office address changed from Essex Technology & Innovation Centre, the Gables, Fyfield Road, Ongar, Essex CM5 0GA England to 12 Beehive Court Hatfield Heath Bishop's Stortford CM22 7EU on 21 March 2021
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Mr Michael Charles Clargo as a person with significant control on 1 July 2019
13 Jan 2020 PSC01 Notification of Alan Michael Moss as a person with significant control on 1 July 2019
13 Jan 2020 PSC04 Change of details for Mr Michael Charles Clargo as a person with significant control on 1 July 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 203
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 202
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 201
02 Jul 2019 AD01 Registered office address changed from , 11 Beehive Court, Hatfield Heath, Bishops Stortford, Herts, CM22 7EU to Essex Technology & Innovation Centre, the Gables, Fyfield Road, Ongar, Essex CM5 0GA on 2 July 2019
01 Jul 2019 TM01 Termination of appointment of Michael Charles Clargo as a director on 1 July 2019