Advanced company searchLink opens in new window

INTERIOR RESOLUTIONS LIMITED

Company number 10292142

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)
14 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
03 Jul 2023 PSC05 Change of details for Interior Resolutions Holdings Limited as a person with significant control on 1 July 2023
23 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 1 July 2022
09 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
30 Aug 2022 AD01 Registered office address changed from Suite 134 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to Suite 3B Oakmede Place Binfield RG42 4JF on 30 August 2022
14 Jul 2022 CS01 01/07/22 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.11.2022.
13 Apr 2022 PSC02 Notification of Interior Resolutions Holdings Limited as a person with significant control on 12 April 2022
13 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 13 April 2022
12 Apr 2022 TM01 Termination of appointment of David Szebesta as a director on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of Carole Makinson as a director on 12 April 2022
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 1 July 2018
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 1 July 2019
14 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2018
  • GBP 9
14 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2018
  • GBP 7
13 Jan 2022 PSC08 Notification of a person with significant control statement
13 Jan 2022 PSC07 Cessation of Nigel Stuart Tickell as a person with significant control on 30 March 2018
13 Jan 2022 PSC07 Cessation of Julie Anne Tickell as a person with significant control on 6 April 2019
13 Jan 2022 PSC07 Cessation of David Szebesta as a person with significant control on 31 March 2018
13 Jan 2022 PSC07 Cessation of Carole Makinson as a person with significant control on 22 July 2016
13 Jan 2022 PSC07 Cessation of Kate Hitchman as a person with significant control on 22 July 2016
13 Jan 2022 PSC07 Cessation of Graham Trevor Hitchman as a person with significant control on 31 March 2018
26 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
13 Jul 2021 PSC04 Change of details for Mr Nigel Stuart Tickell as a person with significant control on 1 July 2021