Advanced company searchLink opens in new window

INSPIRE RISK MANAGEMENT GROUP LTD

Company number 09847096

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)
09 Dec 2019 CH01 Director's details changed for Mr Kevin Catterall on 9 December 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
23 Nov 2017 CAP-SS Solvency Statement dated 03/11/17
23 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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