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)
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 200
17 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 RP04PSC01 Second filing for the notification of Michael Charles Clargo as a person with significant control
17 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
17 Jan 2018 PSC04 Change of details for Mr Michael Charles Clargo as a person with significant control on 11 January 2017
17 Jan 2018 PSC07 Cessation of Alan Michael Moss as a person with significant control on 11 January 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jan 2017 CH01 Director's details changed for Mr Michael Charles Clargo on 6 April 2016
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control change) was registered on 20/07/2018
11 Jan 2017 CH01 Director's details changed for Mr Alan Michael Moss on 10 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Alan Michael Moss on 11 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2016 CH01 Director's details changed for Mr Michael Charles Clargo on 11 December 2016
11 Dec 2016 CH01 Director's details changed for Mr Michael Charles Clargo on 11 December 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
02 Aug 2016 CONNOT Change of name notice
02 Mar 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 AD02 Register inspection address has been changed to Essex Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA
02 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
15 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
14 May 2013 AA Accounts for a dormant company made up to 31 January 2013