Advanced company searchLink opens in new window

INNOSPIRE CONSULTING SERVICES LTD

Company number 08104707

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2023 DS01 Application to strike the company off the register
06 Nov 2023 AD01 Registered office address changed from The Moorings Teignmouth Road Teignmouth TQ14 8UR England to 1 Cedars Drive Stone ST15 0BB on 6 November 2023
27 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
15 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
23 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 31 May 2023
06 Jan 2023 AD01 Registered office address changed from Endsleigh Mill Road Boxted Colchester CO4 5RW England to The Moorings Teignmouth Road Teignmouth TQ14 8UR on 6 January 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
19 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 8
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 29/11/2021
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
08 Apr 2018 AD01 Registered office address changed from 4 Spring Lane Eight Ash Green Colchester Essex CO6 3QE to Endsleigh Mill Road Boxted Colchester CO4 5RW on 8 April 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 PSC01 Notification of David Kyle Hanvey as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jun 2017 PSC01 Notification of Margaret Jane Hanvey as a person with significant control on 6 April 2016