Advanced company searchLink opens in new window

INSPIRE WINDOWS LTD

Company number 07380999

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)
09 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
07 Feb 2023 AD01 Registered office address changed from Unit R5 Capital Business Park Parkway Cardiff CF3 2PU Wales to 17 Waterside Business Park Lamby Way Rumney Cardiff CF3 2ET on 7 February 2023
07 Dec 2022 MR01 Registration of charge 073809990002, created on 2 December 2022
24 Nov 2022 MR01 Registration of charge 073809990001, created on 22 November 2022
14 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
20 Mar 2018 AD01 Registered office address changed from Unit 4a Woodville Buildings Heron Road Rumney Cardiff CF3 3JE to Unit R5 Capital Business Park Parkway Cardiff CF3 2PU on 20 March 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
19 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 100.00
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Mar 2017 AP01 Appointment of Miss Rachael Louise Gregory as a director on 20 March 2017
26 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates