- Company Overview for INSPIRE PPS LIMITED (08345569)
- Filing history for INSPIRE PPS LIMITED (08345569)
- People for INSPIRE PPS LIMITED (08345569)
- Charges for INSPIRE PPS LIMITED (08345569)
- Registers for INSPIRE PPS LIMITED (08345569)
- More for INSPIRE PPS LIMITED (08345569)
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) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jan 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Jan 2017 | EH01 | Elect to keep the directors' register information on the public register | |
27 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
27 Jan 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
26 Jan 2017 | RP04AP01 | Second filing for the appointment of Sharon Donovan as a director | |
22 Apr 2016 | AD01 | Registered office address changed from St Dennis House St. Dennis Road Malmesbury Wiltshire SN16 9BH to 5 Easter Court Woodward Avenue Yate Bristol BS37 5YS on 22 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Feb 2015 | MR01 | Registration of charge 083455690002, created on 28 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Timothy James Hallett on 12 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mrs Sharon Donovan on 12 January 2015 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Gary Barnett on 28 October 2014 | |
16 Oct 2014 | MR01 | Registration of charge 083455690001, created on 26 September 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 May 2014 | |
12 Jul 2013 | AD01 | Registered office address changed from the Old Library 44 High Street Malmesbury Wiltshire SN16 9AT on 12 July 2013 | |
09 May 2013 | AP01 | Appointment of Mr Timothy James Hallett as a director | |
09 May 2013 | AP01 |
Appointment of Mrs Sharon Donovan as a director
|
|
14 Feb 2013 | AD01 | Registered office address changed from Vision Point Sedgley Road East Tipton West Midlands DY4 7UJ United Kingdom on 14 February 2013 |