Advanced company searchLink opens in new window

INSPIRE CORPORATION LIMITED

Company number 06672465

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)
23 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2013
23 Aug 2012 AD03 Register(s) moved to registered inspection location
23 Aug 2012 AD02 Register inspection address has been changed
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
06 Sep 2011 TM02 Termination of appointment of Qfl Nominee Secretary Limited as a secretary
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2011 CERTNM Company name changed fifthwave LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
14 Feb 2011 CONNOT Change of name notice
07 Feb 2011 SH02 Sub-division of shares on 1 February 2011
07 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2011 SH02 Sub-division of shares on 1 February 2011
07 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2011 TM01 Termination of appointment of Gayle Pilling as a director
03 Feb 2011 AP01 Appointment of Mrs Susan Arnold as a director
15 Sep 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
24 May 2010 AD01 Registered office address changed from , 19 Moulton Park Office Village, Scirocco Close, Northampton, Northamptonshire, NN3 6AP on 24 May 2010
04 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Nov 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
12 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
12 May 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1