Advanced company searchLink opens in new window

INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED

Company number 05368838

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)
05 Apr 2017 TM01 Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 53,400
04 Nov 2015 CH01 Director's details changed for Mrs Sheila Jamieson Clark on 17 August 2015
04 Nov 2015 CH01 Director's details changed for Mr John Graham on 17 August 2015
21 Aug 2015 CH01 Director's details changed for Mr John Graham on 1 October 2009
16 Jul 2015 AA Full accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 53,400
17 Jul 2014 AA Full accounts made up to 31 March 2014
27 Mar 2014 TM01 Termination of appointment of Alan Birch as a director
03 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 53,400
27 Feb 2014 AP01 Appointment of Mrs Sheila Jamieson Clark as a director
27 Feb 2014 TM01 Termination of appointment of Matthew Edwards as a director
11 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
03 Oct 2013 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013
27 Sep 2013 CH01 Director's details changed for Alan Campbell Ritchie on 26 September 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from St Martins House 1 Gresham Street London EC2V 7BX on 16 September 2013
16 Jul 2013 AA Full accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
11 Feb 2013 AP01 Appointment of Alan Campbell Ritchie as a director
11 Feb 2013 TM01 Termination of appointment of Phillip Dodd as a director
10 Jul 2012 AA Full accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders