INSPIRED BATHROOM DESIGN AND INSTALLATION LTD
Company number 06535170
- Company Overview for INSPIRED BATHROOM DESIGN AND INSTALLATION LTD (06535170)
- Filing history for INSPIRED BATHROOM DESIGN AND INSTALLATION LTD (06535170)
- People for INSPIRED BATHROOM DESIGN AND INSTALLATION LTD (06535170)
- More for INSPIRED BATHROOM DESIGN AND INSTALLATION LTD (06535170)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
17 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
31 Jan 2022 | AD01 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 1 Rossall Avenue Little Stoke Bristol BS34 6JT on 31 January 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
16 Mar 2021 | CH03 | Secretary's details changed for Miss Kimberley Michelle Frankcom on 14 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Ian Michael David Frankcom on 14 March 2021 | |
22 Oct 2020 | AD01 | Registered office address changed from 1 Rossall Avenue Little Stoke Bristol South Glos BS34 6JT to 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 22 October 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Feb 2017 | CH03 | Secretary's details changed for Miss Kimberley Michelle Coomber on 21 February 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |