Advanced company searchLink opens in new window

INSPACE CONSTRUCTION GROUP LTD

Company number 09363294

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)
13 May 2024 PSC01 Notification of Satinder Singh Chumber as a person with significant control on 1 May 2024
10 May 2024 PSC07 Cessation of Satinder Chumber as a person with significant control on 1 May 2024
10 May 2024 PSC04 Change of details for Mr Satinder Chumber as a person with significant control on 1 May 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from Unit F14 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Unit F14 Moulton Park Business Centre Moulton Park Industrial Estate Redhouse Road Northampton NN3 6AQ on 3 August 2021
02 Aug 2021 AD01 Registered office address changed from 54 South Park Road Ilford Essex IG1 1SS England to Unit F14 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 2 August 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
24 Sep 2020 TM01 Termination of appointment of Sonya Ramakrishnan as a director on 21 September 2020
24 Sep 2020 PSC07 Cessation of Sonya Ramakrishnan as a person with significant control on 21 September 2020
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
26 Aug 2020 PSC01 Notification of Satinder Chumber as a person with significant control on 24 August 2020
26 Aug 2020 AP01 Appointment of Mr Satinder Chumber as a director on 24 August 2020
14 Apr 2020 PSC07 Cessation of Laval Robin Ramdanee as a person with significant control on 29 October 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
30 Oct 2019 AD01 Registered office address changed from Unit 1 st Paul's Mill Barbara Street Bolton BL3 6UQ England to 54 South Park Road Ilford Essex IG1 1SS on 30 October 2019
29 Oct 2019 PSC01 Notification of Sonya Ramakrishnan as a person with significant control on 29 October 2019
29 Oct 2019 PSC07 Cessation of Sunil Vamadevan as a person with significant control on 29 October 2019
29 Oct 2019 AP01 Appointment of Ms Sonya Ramakrishnan as a director on 29 October 2019
29 Oct 2019 TM01 Termination of appointment of Sunil Vamadevan as a director on 29 October 2019