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)
31 Aug 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010
19 Aug 2010 AA Full accounts made up to 30 June 2010
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2010 AD01 Registered office address changed from 33 Aspect Court Imperial Wharf Lensbury Avenue London SW6 2TN England on 16 August 2010
09 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 417,239.34
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 433,339.34
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 433,339.34
25 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 413,989.34
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 414,739.34
13 Apr 2010 AD01 Registered office address changed from 6Th Floor 39 St James's Street London SW1A 1JD on 13 April 2010
13 Apr 2010 TM02 Termination of appointment of Timothy Fairlie as a secretary
13 Apr 2010 AP03 Appointment of Miss Sarah Alexandra Pozner as a secretary
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2010 AD01 Registered office address changed from 7Th Floor 39 St James's Street London SW1A 1JD United Kingdom on 13 January 2010
12 Jan 2010 AP01 Appointment of Mr Miles Vincent Lewis as a director
07 Jan 2010 AA Full accounts made up to 30 June 2009
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 403,982
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2009 MEM/ARTS Memorandum and Articles of Association
14 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
04 Sep 2009 288b Appointment terminated director anthony rentoul