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)
05 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
14 Jul 2020 PSC04 Change of details for Mrs Katie Mary Hitchman as a person with significant control on 13 July 2020
14 Jul 2020 PSC04 Change of details for Miss Kate Brennan as a person with significant control on 13 July 2020
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
13 Jul 2020 CH01 Director's details changed for Mr Nigel Stuart Tickell on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Mrs Katie Mary Hitchman on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Graham Trevor Hitchman on 13 July 2020
13 Jul 2020 PSC01 Notification of Julie Anne Tickell as a person with significant control on 6 April 2019
13 Jul 2020 PSC01 Notification of Nigel Stuart Tickell as a person with significant control on 30 March 2018
13 Jul 2020 PSC04 Change of details for Mr David Szebesta as a person with significant control on 13 July 2020
13 Jul 2020 PSC04 Change of details for Mrs Carole Makinson as a person with significant control on 13 July 2020
13 Jul 2020 PSC04 Change of details for Mr Graham Trevor Hitchman as a person with significant control on 13 July 2020
13 Jul 2020 PSC04 Change of details for Miss Kate Brennan as a person with significant control on 13 July 2020
10 Feb 2020 CH01 Director's details changed for Mr Nigel Stuart Tickell on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mrs Julie Anne Tickell on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr David Szebesta on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mrs Carole Makinson on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mrs Katie Mary Hitchman on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Graham Trevor Hitchman on 10 February 2020
27 Jan 2020 AP01 Appointment of Mrs Julie Anne Tickell as a director on 6 April 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Oct 2018 AD01 Registered office address changed from Unit 10 Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to Suite 134 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 26 October 2018
31 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022