Advanced company searchLink opens in new window

INSPIRIT ENERGY HOLDINGS PLC

Company number 05075088

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)
06 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
11 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,333,729.539
19 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2015
  • GBP 1,175,729.539
19 May 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,098,069.969
19 May 2016 AR01 Annual return made up to 16 March 2016 no member list
Statement of capital on 2016-05-19
  • GBP 1,175,729.539
19 May 2016 TM01 Termination of appointment of David Anthony Lenigas as a director on 21 December 2015
11 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 16 March 2015 no member list
Statement of capital on 2015-12-18
  • GBP 1,094,769.97
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,052,483.024
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,052,483.024
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AP03 Appointment of Mr Nilesh Jagatia as a secretary on 2 February 2015
06 Feb 2015 TM02 Termination of appointment of Jubeenh Nazhat as a secretary on 2 February 2015
06 Feb 2015 TM01 Termination of appointment of Jubeenh Nazhat as a director on 2 February 2015
12 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,052,483.024
25 Mar 2014 AR01 Annual return made up to 16 March 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 975,054.453
19 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2013 AA Full accounts made up to 30 June 2013
21 Nov 2013 AP01 Appointment of Mr David Anthony Lenigas as a director
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 963,690.817