Advanced company searchLink opens in new window

!NSPIRED LTD

Company number SC421617

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)
21 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
17 Feb 2022 AA Total exemption full accounts made up to 10 January 2022
17 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 10 January 2022
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
21 Apr 2021 PSC01 Notification of Aafke Wigham De Boer as a person with significant control on 6 April 2016
21 Apr 2021 PSC07 Cessation of Timothy Walter Wigham as a person with significant control on 21 April 2021
10 Mar 2021 AA01 Current accounting period extended from 30 March 2021 to 31 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 March 2020
13 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC01 Notification of Timothy Walter Wigham as a person with significant control on 6 April 2016
22 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Nov 2016 CH01 Director's details changed for Mrs Aafke Wigham De Boer on 12 November 2016
18 Nov 2016 CH01 Director's details changed for Mr Timothy Walter Wigham on 12 November 2016
18 Nov 2016 AD01 Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to 26 Polmuir Road Aberdeen AB11 7SY on 18 November 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10