Advanced company searchLink opens in new window

INSPIRED INTEGRATED SYSTEMS LTD

Company number 09755227

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)
21 Dec 2023 TM01 Termination of appointment of Natalie Owen as a director on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of Mandy Johnson as a director on 21 December 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
09 Mar 2023 AD01 Registered office address changed from 14 14 Bridgefields Welwyn Garden City Hertfordshire AL7 1RX United Kingdom to 14 Bridgefields Welwyn Garden City Hertfordshire AL7 1RX on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from 20a Church Road Welwyn Garden City Hertfordshire AL8 6PS England to 14 14 Bridgefields Welwyn Garden City Hertfordshire AL7 1RX on 9 March 2023
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
21 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
21 Sep 2020 CH01 Director's details changed for Mr Christopher John Richards on 1 December 2019
21 Sep 2020 PSC04 Change of details for Mr Christopher John Richards as a person with significant control on 1 December 2019
17 Sep 2020 SH10 Particulars of variation of rights attached to shares
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
27 Jun 2019 SH03 Purchase of own shares.
03 May 2019 SH20 Statement by Directors
03 May 2019 SH19 Statement of capital on 3 May 2019
  • GBP 100.00
03 May 2019 CAP-SS Solvency Statement dated 23/04/19
03 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 23/04/2019
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017