Advanced company searchLink opens in new window

INSPIRED WELLBEING LTD

Company number 05363985

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)
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
09 Feb 2016 CH01 Director's details changed for Mr Alan Williams on 8 February 2016
09 Feb 2016 CH03 Secretary's details changed for Mr Alan Williams on 8 February 2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
04 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 CERTNM Company name changed nordic light wellbeing LTD\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
16 Sep 2014 AD01 Registered office address changed from Cullips House Nesbitts Alley, High Street Barnet Hertfordshire EN5 5XG to 7 Stanway Close Witney Oxfordshire OX28 5GA on 16 September 2014
25 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AD01 Registered office address changed from 1345 High Road London N20 9HR on 13 June 2012
22 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
22 Feb 2012 CH03 Secretary's details changed for Mr Alan Williams on 22 February 2012
22 Feb 2012 CH01 Director's details changed for Mrs Cecilia Williams on 22 February 2012
22 Feb 2012 CH01 Director's details changed for Mr Alan Williams on 22 February 2012
02 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Mrs Cecilia Williams on 22 February 2010
22 Feb 2010 CH01 Director's details changed for Mr Alan Williams on 22 February 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008