About

Registered Number: 09755227
Date of Incorporation: 01/09/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: 20a Church Road, Welwyn Garden City, Hertfordshire, AL8 6PS,

 

Inspired Integrated Systems Ltd was registered on 01 September 2015, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as French, Anthony William, Johnson, Mandy, Owen, Natalie, Richards, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Anthony William 13 May 2016 - 1
JOHNSON, Mandy 01 September 2015 - 1
OWEN, Natalie 11 January 2016 - 1
RICHARDS, Christopher John 13 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 21 September 2020
PSC04 - N/A 21 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2020
AA - Annual Accounts 21 August 2020
RESOLUTIONS - N/A 04 May 2020
CS01 - N/A 02 September 2019
SH03 - Return of purchase of own shares 27 June 2019
RESOLUTIONS - N/A 03 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 May 2019
SH19 - Statement of capital 03 May 2019
CAP-SS - N/A 03 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 16 May 2017
AA01 - Change of accounting reference date 15 February 2017
CS01 - N/A 15 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
MA - Memorandum and Articles 11 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2016
MA - Memorandum and Articles 14 April 2016
SH01 - Return of Allotment of shares 14 April 2016
RESOLUTIONS - N/A 05 April 2016
RESOLUTIONS - N/A 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
SH01 - Return of Allotment of shares 05 April 2016
AP01 - Appointment of director 04 March 2016
AD01 - Change of registered office address 03 February 2016
NEWINC - New incorporation documents 01 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.