Advanced company searchLink opens in new window

INNSPIRED (ESOP) LIMITED

Company number 03567557

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)
10 Feb 1999 403a Declaration of satisfaction of mortgage/charge
13 Oct 1998 288a New secretary appointed
15 Jul 1998 287 Registered office changed on 15/07/98 from: michael house 3RD floor 35 chiswell street london EC1Y 4SE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/98 from: michael house 3RD floor 35 chiswell street london EC1Y 4SE
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Jul 1998 395 Particulars of mortgage/charge
24 Jun 1998 CERTNM Company name changed capital strategies (quest 102) l imited\certificate issued on 24/06/98
20 May 1998 NEWINC Incorporation