- Company Overview for THE INSPIRATION ENGINE LIMITED (09859370)
- Filing history for THE INSPIRATION ENGINE LIMITED (09859370)
- People for THE INSPIRATION ENGINE LIMITED (09859370)
- More for THE INSPIRATION ENGINE LIMITED (09859370)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
09 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
06 Jun 2023 | AD01 | Registered office address changed from Brunel House Cook Way Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 6 June 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH England to Brunel House Cook Way Bindon Road Taunton TA2 6BJ on 13 April 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 20 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 8 November 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Jan 2022 | AD01 | Registered office address changed from Company 2 Bridge Street Taunton Somerset TA1 1UB to C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH on 21 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
13 Nov 2020 | PSC02 | Notification of Inspiration Brands Group Limited as a person with significant control on 25 March 2019 | |
13 Nov 2020 | PSC07 | Cessation of Jonathan Mortimer Cummings Air as a person with significant control on 25 March 2019 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Jonathan Mortimer Cummings Air as a person with significant control on 3 November 2019 | |
09 Jul 2019 | AA01 | Change of accounting reference date | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | AD01 | Registered office address changed from 4 Lower Middle Street Taunton Somerset TA1 1SF England to Company 2 Bridge Street Taunton Somerset TA1 1UB on 25 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates |