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)
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 962,690.817
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 960,712.084
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 889,494.92
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 943,854.94
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 876,033.385
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 874,783.385
06 Aug 2013 SH08 Change of share class name or designation
06 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Takeovers and mergers proposed acquisition inspirit circular approved 23/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2013 AP01 Appointment of Mr Neil George Luke as a director
25 Jul 2013 CERTNM Company name changed kleenair systems international PLC\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
25 Jul 2013 CONNOT Change of name notice
16 Apr 2013 AR01 Annual return made up to 16 March 2013 no member list
25 Mar 2013 AP01 Appointment of Mr Nilesh Jagatia as a director
05 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
05 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 471,283.385
09 Jan 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2012 AA Full accounts made up to 30 June 2012
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 466,283.385
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 462,950.052
01 Aug 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 462,750.052
28 Feb 2012 AD01 Registered office address changed from 2Nd Floor, 31 Davies Street London W1K 4LP England on 28 February 2012
12 Jan 2012 AP01 Appointment of Ms Jubeenh Nazhat as a director