Advanced company searchLink opens in new window

KIM INSPIRE

Company number 04464874

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)
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 TM01 Termination of appointment of Hannah Rebecca Carrington as a director on 30 November 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 TM01 Termination of appointment of Andrew Howard Matthews as a director on 30 September 2017
12 Jul 2017 TM01 Termination of appointment of Amy Hilary Castley as a director on 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017
02 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 18 June 2016 no member list
16 Jun 2016 AP01 Appointment of Miss Hannah Rebecca Carrington as a director on 7 June 2016
29 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 Nov 2015 AP01 Appointment of Mrs Lorraine Harvey as a director on 1 November 2015
10 Sep 2015 AP01 Appointment of Ms Anne Hooper as a director on 5 August 2015
08 Sep 2015 AP01 Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015
25 Jun 2015 AR01 Annual return made up to 18 June 2015 no member list
16 Jun 2015 AP01 Appointment of Mr Jacek Borek as a director on 4 June 2015
07 May 2015 AP01 Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015
08 Apr 2015 TM01 Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015
23 Jan 2015 TM01 Termination of appointment of Duncan Stuart Mcallister as a director on 13 January 2015
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 18 June 2014 no member list
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 18 June 2013 no member list
26 Mar 2013 AD01 Registered office address changed from 110 High Street Mold Flintshire CH7 1BH on 26 March 2013