Advanced company searchLink opens in new window

INSPIRE PPS LIMITED

Company number 08345569

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2017.
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