Advanced company searchLink opens in new window

INSPIRATIONS LIMITED

Company number 02817539

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 Nov 2019 COCOMP Order of court to wind up
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
04 Apr 2019 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 4 April 2019
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
22 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
19 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
25 Mar 2015 AA Full accounts made up to 30 September 2014
10 Sep 2014 SH20 Statement by Directors
10 Sep 2014 SH19 Statement of capital on 10 September 2014
  • GBP 1,000
10 Sep 2014 CAP-SS Solvency Statement dated 29/08/14
10 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 29/08/2014
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 8,539,483.4
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
15 May 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
15 May 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration