Advanced company searchLink opens in new window

TRANSPIREFITNESS LTD

Company number 09591059

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)
25 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Chester CH4 9QP on 14 July 2023
16 May 2023 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with updates
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 10
11 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
11 Jul 2019 PSC01 Notification of Craig Ian Conway as a person with significant control on 19 June 2019
11 Jul 2019 AP01 Appointment of Mr Craig Ian Conway as a director on 19 June 2019
11 Jul 2019 AD01 Registered office address changed from 113 Crow Hill South Middleton Manchester M24 1LA England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 11 July 2019
11 Jul 2019 AP01 Appointment of Mr Oliver Alexander Piotrowski as a director on 19 June 2019
11 Jul 2019 PSC01 Notification of Oliver Alexander Piotrowski as a person with significant control on 19 June 2019
11 Jul 2019 TM01 Termination of appointment of Scott Robert Greenwood as a director on 19 June 2019
11 Jul 2019 TM01 Termination of appointment of Alex Bennett as a director on 19 June 2019
11 Jul 2019 PSC07 Cessation of Scott Robert Greenwood as a person with significant control on 19 June 2019
11 Jul 2019 PSC07 Cessation of Alex Bennett as a person with significant control on 19 June 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018