Advanced company searchLink opens in new window

THE INSPIRATION ENGINE LIMITED

Company number 09859370

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 25/03/2019
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