Advanced company searchLink opens in new window

INSPIRED TOGETHER LIMITED

Company number 05087795

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
21 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from Suite 114, the Citadel Bath Road Chippenham Wiltshire SN15 2AB England to Suite 114, 8 the Bridge Chippenham Wiltshire SN15 1FY on 19 December 2019
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
15 May 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
05 Aug 2017 AA Micro company accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
09 Apr 2017 AD03 Register(s) moved to registered inspection location 29 Queens Road Devizes Wiltshire SN10 5HW
04 Aug 2016 AA Micro company accounts made up to 31 March 2016
04 Jul 2016 AD02 Register inspection address has been changed from 29 Queens Road Devizes Wiltshire SN10 5HW England to 29 Queens Road Devizes Wiltshire SN10 5HW
04 Jul 2016 AD01 Registered office address changed from 29 Queens Road Devizes Wiltshire SN10 5HW to Suite 114, the Citadel Bath Road Chippenham Wiltshire SN15 2AB on 4 July 2016
04 Jul 2016 AD02 Register inspection address has been changed to 29 Queens Road Devizes Wiltshire SN10 5HW
04 Jul 2016 EH02 Elect to keep the directors' residential address register information on the public register
04 Jul 2016 EH03 Elect to keep the secretaries register information on the public register
04 Jul 2016 EH01 Elect to keep the directors' register information on the public register
11 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100