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)
13 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
25 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
19 Nov 2021 AD01 Registered office address changed from 2nd Floor Number 2 London Wall Buildings London EC2M 5PP to C/O Gis, 200 Aldersgate Street, London EC1A 4HD on 19 November 2021
14 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
07 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
02 Nov 2020 AP01 Appointment of Mr Anthony Samaha as a director on 24 April 2018
02 Jul 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
17 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
29 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
10 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
12 Jul 2018 SH02 Sub-division of shares on 6 June 2018
12 Jul 2018 SH02 Sub-division of shares on 6 June 2018
27 Jun 2018 MA Memorandum and Articles of Association
27 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div. 06/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2018 CS01 Confirmation statement made on 16 March 2018 with updates
11 May 2018 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,817,729.939932
11 May 2018 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,567,729.939932
11 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,333,729.939932
09 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
07 Jun 2017 TM01 Termination of appointment of Neil George Luke as a director on 2 June 2017
06 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates