- Company Overview for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
- Filing history for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
- People for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
- More for INSPIRE RISK MANAGEMENT GROUP LTD (09847096)
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) |
---|---|---|---|
09 Dec 2019 | CH01 | Director's details changed for Mr Kevin Catterall on 9 December 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
09 Jul 2019 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Jan 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
23 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 September 2018 | |
23 Nov 2017 | SH20 | Statement by Directors | |
23 Nov 2017 | SH19 |
Statement of capital on 23 November 2017
|
|
23 Nov 2017 | CAP-SS | Solvency Statement dated 03/11/17 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | PSC05 | Change of details for Cicg Limited as a person with significant control on 10 November 2017 | |
10 Nov 2017 | PSC02 | Notification of Cicg Limited as a person with significant control on 1 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Neil Reid as a person with significant control on 1 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Karl John Toogood as a person with significant control on 1 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 November 2017 | |
10 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Kevin Catterall as a director on 1 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Christian Parker as a director on 1 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 |