INSPIRING BATHROOM SOLUTIONS & DISTRIBUTION LIMITED
Company number SC607562
- Company Overview for INSPIRING BATHROOM SOLUTIONS & DISTRIBUTION LIMITED (SC607562)
- Filing history for INSPIRING BATHROOM SOLUTIONS & DISTRIBUTION LIMITED (SC607562)
- People for INSPIRING BATHROOM SOLUTIONS & DISTRIBUTION LIMITED (SC607562)
- More for INSPIRING BATHROOM SOLUTIONS & DISTRIBUTION LIMITED (SC607562)
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) |
---|---|---|---|
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 May 2023 | AD01 | Registered office address changed from 20 Barns Street Ayr South Ayrshire KA7 1XA Scotland to 8G Barassiebank Lane Troon South Ayrshire KA106RW on 17 May 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from Cunningham House Highfield St Quivox Ayr KA6 5HQ Scotland to 20 Barns Street Ayr South Ayrshire KA7 1XA on 31 May 2022 | |
05 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
20 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mrs Lynn Wilson on 4 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
20 Sep 2019 | PSC04 | Change of details for Mrs Lynn Wilson as a person with significant control on 4 September 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Dornoch Business Centre Dornoch Business Centre 30 Dornoch Street Glasgow G40 2QT United Kingdom to Cunningham House Highfield St Quivox Ayr KA6 5HQ on 7 June 2019 | |
07 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-07
|