Advanced company searchLink opens in new window

INSPIRED SECURITY SOLUTIONS (MANCHESTER) LTD

Company number 08844804

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)
07 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
10 Dec 2021 PSC01 Notification of Sean Lohan as a person with significant control on 15 October 2021
10 Dec 2021 PSC07 Cessation of Paul Green as a person with significant control on 15 October 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 100
10 Dec 2021 AP01 Appointment of Mr Sean Lohan as a director on 15 October 2021
16 Oct 2021 AD01 Registered office address changed from 1 Midgreave Close Delph Oldham OL3 5GG England to 3 Chantry Court Forge Street Crewe CW1 2DL on 16 October 2021
11 Oct 2021 AD01 Registered office address changed from Office 11 Falcon House, C/O Sean Buckley Victoria Street Chadderton Oldham OL9 0HB England to 1 Midgreave Close Delph Oldham OL3 5GG on 11 October 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2019 AD01 Registered office address changed from Blue Pit Mill C/O Ghd Accountancy Services Ltd Queensway Rochdale Lancs OL11 2YW England to Office 11 Falcon House, C/O Sean Buckley Victoria Street Chadderton Oldham OL9 0HB on 18 December 2019
22 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blue Pit Mill C/O Ghd Accountancy Services Ltd Queensway Rochdale Lancs OL11 2YW on 3 January 2018
21 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
21 Sep 2017 TM02 Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 21 September 2017
02 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates