- Company Overview for INSPIRE SPORT TRANSPORT SERVICES LIMITED (07940391)
- Filing history for INSPIRE SPORT TRANSPORT SERVICES LIMITED (07940391)
- People for INSPIRE SPORT TRANSPORT SERVICES LIMITED (07940391)
- More for INSPIRE SPORT TRANSPORT SERVICES LIMITED (07940391)
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) |
---|---|---|---|
30 Mar 2017 | TM01 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | TM01 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Richard James Calvert on 10 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
10 Nov 2014 | AP01 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 | |
23 Jul 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
12 May 2014 | TM01 | Termination of appointment of Thomas Shorey as a director | |
08 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
12 Feb 2014 | AP01 |
Appointment of Mr Steven Ross Butchart as a director on 23 January 2014
|
|
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 | |
20 Dec 2012 | AD01 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ United Kingdom on 20 December 2012 | |
30 May 2012 | AP01 | Appointment of Dr Jonathan Charles Baldwin as a director | |
29 May 2012 | AP01 | Appointment of Mr Kevin Mark Johnson as a director |