Advanced company searchLink opens in new window

INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED

Company number 08121731

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)
06 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 6 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
17 Jul 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,200
20 Sep 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Nicholas Patrick Ambrose Humby as a director
31 Jan 2013 TM01 Termination of appointment of Dale Fisher as a director
25 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 7,200
21 Aug 2012 TM02 Termination of appointment of Timothy George as a secretary
21 Aug 2012 AP03 Appointment of Anne Catherine Ramsay as a secretary
21 Aug 2012 AP03 Appointment of Miss Jane Elizabeth Mackreth as a secretary
21 Aug 2012 AP01 Appointment of Martyn Andrew Trodd as a director
21 Aug 2012 AP01 Appointment of Dale Owen Philip Fisher as a director
21 Aug 2012 TM01 Termination of appointment of Timothy George as a director
21 Aug 2012 TM01 Termination of appointment of Lee Mills as a director
27 Jun 2012 NEWINC Incorporation