Advanced company searchLink opens in new window

INSPIREDSPACES TAMESIDE (PSP1) LIMITED

Company number 06569859

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)
27 Jun 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 25 June 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
06 Feb 2018 AP01 Appointment of Mr Francis Robin Herzberg as a director on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Peter James Dawson as a director on 6 February 2018
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018
15 Dec 2017 TM01 Termination of appointment of Martyn Andrew Trodd as a director on 15 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,400
03 Jun 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,400
09 Mar 2015 CH01 Director's details changed for Martyn Andrew Trodd on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Peter James Dawson on 2 March 2015
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
05 Jun 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,400
02 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 TM01 Termination of appointment of Graham Farley as a director
30 Jul 2013 AP01 Appointment of Mr Peter James Dawson as a director
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
02 Oct 2012 AP01 Appointment of Mr Graham Farley as a director
02 Oct 2012 TM01 Termination of appointment of Gerard Hanson as a director
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association