Advanced company searchLink opens in new window

INSPIRE VIVARIUMS LTD

Company number 09139723

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)
26 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
05 Sep 2022 AAMD Amended accounts made up to 31 March 2021
01 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
14 May 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
07 Dec 2015 AD01 Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to 4 the Beeches Tickton Beverley HU17 9RL on 7 December 2015
10 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
27 Aug 2015 CH03 Secretary's details changed for Mr Les White on 10 April 2015
27 Aug 2015 CH01 Director's details changed for Mr Leslie Graham White on 10 April 2015
10 Apr 2015 AD01 Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to 593 Anlaby Road Hull East Yorkshire HU3 6ST on 10 April 2015
19 Sep 2014 AD01 Registered office address changed from Unit 1 Kilnbeck Business Park Beverley HU17 0LF England to Unit 1 Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 19 September 2014