Advanced company searchLink opens in new window

INSPIRISYS SOLUTIONS EUROPE LTD

Company number 08055757

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-12
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 19,500
18 Nov 2015 AP01 Appointment of Mr Milind Kalurkar as a director on 18 September 2015
18 Nov 2015 TM01 Termination of appointment of Milind Kalurkar as a director on 18 September 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AP01 Appointment of Mr Milind Kalurkar as a director on 18 September 2015
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 19,500
24 Dec 2014 AP01 Appointment of Mr Malcolm Mehta as a director on 18 December 2014
24 Dec 2014 TM01 Termination of appointment of Philip John as a director on 18 December 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 19,500
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,000
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 10,000
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 10,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Reghoothama Narayana Pillai as a director
05 Sep 2012 CH01 Director's details changed for Narayana Pillai Reghoothama Panicker on 5 September 2012
14 Aug 2012 CH01 Director's details changed for Narayana Reghoothama Panicker on 14 August 2012