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)
22 Mar 2010 CH01 Director's details changed for Mr Peter James Irving on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Martin Murphy on 22 March 2010
08 Feb 2010 AP01 Appointment of Jayne Worthington as a director
06 Nov 2009 AA Accounts made up to 31 March 2009
19 Jun 2009 288b Appointment terminated director sian rees
14 May 2009 288a Director appointed peter james irving
08 Apr 2009 363a Annual return made up to 19/03/09
08 Apr 2009 287 Registered office changed on 08/04/2009 from the south range hackthorpe hall business centre penrith CA10 2HX
10 Dec 2008 288b Appointment terminated director mary woodward
10 Dec 2008 288b Appointment terminated director moira swann
10 Dec 2008 288b Appointment terminated director michael maiden
10 Dec 2008 288b Appointment terminated director barbara cannon
15 Oct 2008 AA Accounts made up to 31 March 2008
07 Aug 2008 288b Appointment terminated director joan hetherington
07 Aug 2008 288b Appointment terminated director yvonne lake
06 Aug 2008 288b Appointment terminated director vivian dodd
11 Apr 2008 288a Secretary appointed mr david brian emerson
11 Apr 2008 288b Appointment terminated director david emerson
10 Apr 2008 363a Annual return made up to 19/03/08
10 Apr 2008 288a Director appointed mr david brian emerson
10 Apr 2008 288b Appointment terminated director john stanforth
10 Apr 2008 288b Appointment terminated secretary mark bowman
07 Nov 2007 288a New director appointed
05 Oct 2007 AA Accounts made up to 31 March 2007
25 Sep 2007 288a New director appointed