Advanced company searchLink opens in new window

INSPIRED SURFACES LIMITED

Company number 07287786

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)
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
16 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
16 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 26 Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW on 16 August 2022
24 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
20 Aug 2021 AA Accounts for a small company made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
02 Nov 2020 AA Accounts for a small company made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Simon James Branston as a director on 13 March 2020
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
27 Feb 2019 PSC05 Change of details for See Limited as a person with significant control on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 11 February 2019
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Dec 2018 MR01 Registration of charge 072877860004, created on 26 November 2018
06 Nov 2018 MR01 Registration of charge 072877860003, created on 1 November 2018
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
15 May 2018 CH01 Director's details changed for Mr Robert James Thompson on 2 May 2018