Advanced company searchLink opens in new window

INSPIRA (01)

Company number 04182567

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 Apr 2015 CH01 Director's details changed for Deputy Chief Constable Jeremy Martin Graham on 1 August 2014
20 Nov 2014 MR01 Registration of charge 041825670001, created on 19 November 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Nov 2014 MR01 Registration of charge 041825670002, created on 14 November 2014
17 Nov 2014 AP01 Appointment of Mr Samuel John Lyon as a director on 5 November 2014
17 Nov 2014 AP01 Appointment of Mr Derick Neil Pattinson as a director on 5 November 2014
26 Sep 2014 AA Accounts for a medium company made up to 31 March 2014
09 May 2014 AUD Auditor's resignation
01 Apr 2014 AR01 Annual return made up to 19 March 2014 no member list
01 Apr 2014 CH01 Director's details changed for Mr Keith Owen Sutton on 19 March 2014
01 Apr 2014 CH01 Director's details changed for Dr Michele Louise Lawty-Jones on 19 March 2014
01 Apr 2014 CH01 Director's details changed for Mr Mark Bowman on 30 April 2013
01 Apr 2014 CH01 Director's details changed for Mr Sean Lee Balmer on 11 December 2013
25 Mar 2014 TM01 Termination of appointment of James Robson as a director
06 Feb 2014 AP01 Appointment of Deputy Chief Constable Jeremy Martin Graham as a director
03 Feb 2014 TM01 Termination of appointment of Stuart Hyde as a director
01 Nov 2013 AA Accounts for a medium company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 19 March 2013 no member list
19 Mar 2013 AP01 Appointment of Mr Sean Lee Balmer as a director
07 Feb 2013 TM01 Termination of appointment of Jayne Worthington as a director
07 Feb 2013 TM01 Termination of appointment of Craig Haughin as a director
14 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AA Accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 19 March 2012 no member list
16 Apr 2012 CH01 Director's details changed for Dr Michele Louise Lawty-Jones on 12 April 2012
16 Apr 2012 AD01 Registered office address changed from Gillan Way 40 Business Park Penrith Cumbria CA11 9BP England on 16 April 2012