INSPIRED ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/05/2414 May 2024 Change of details for Inspired Energy Plc as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 29 Progress Park Orders Lane Kirkham, Nr Preston Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19

View Document

16/11/2316 November 2023 Registration of charge 040055410006, created on 2023-11-13

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Full accounts made up to 2020-12-31

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THORNTON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY JANET THORNTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MARK DICKINSON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANET THORNTON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER FOREMAN / 01/06/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN

View Document

26/04/1226 April 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

19/01/1219 January 2012 COMPANY BUSINESS 22/11/2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1111 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET THORNTON / 01/05/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET THORNTON / 01/05/2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER THORNTON / 01/05/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 SECTION 175 16/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAITE / 01/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER THORNTON / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET THORNTON / 01/01/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM EAGLE COURT REAR OF 22 POULTON STREET KIRKHAM LANCASHIRE PR4 2AB

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW THORNTON / 01/01/2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED R2 RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/09/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOVING SCRIBBLES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company