Advanced company searchLink opens in new window

INSPIRO ADVISORY LIMITED

Company number 06959656

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)
11 Sep 2015 AA Total exemption small company accounts made up to 30 July 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 30 July 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
08 Jan 2014 AA Total exemption small company accounts made up to 30 July 2013
08 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
27 May 2013 AA Total exemption small company accounts made up to 30 July 2012
03 May 2013 AD01 Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom on 3 May 2013
30 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 July 2012
19 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from 20 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX on 19 July 2012
05 Jul 2012 TM01 Termination of appointment of David Quilter as a director
09 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Oct 2011 AP01 Appointment of Mr David Quilter as a director
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Dec 2010 CERTNM Company name changed bryony balmforth consulting LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
29 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Miss Bryony Balmforth on 1 January 2010
29 Sep 2010 CH03 Secretary's details changed for Miss Bryony Balmforth on 1 January 2010
19 Feb 2010 AD01 Registered office address changed from 42 Nash Close Welham Green Hatfield Hertfordshire AL9 7NN United Kingdom on 19 February 2010
11 Jul 2009 NEWINC Incorporation