Download leads from Nexok and grow your business. Find out more

Inspiration Design & Installation Limited

Documents

Total Documents82
Total Pages261

Filing History

26 June 2021Compulsory strike-off action has been suspended
8 June 2021First Gazette notice for compulsory strike-off
8 March 2021Confirmation statement made on 13 February 2021 with no updates
5 May 2020Confirmation statement made on 13 February 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
11 March 2019Amended micro company accounts made up to 31 March 2017
13 February 2019Confirmation statement made on 13 February 2019 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
11 April 2018Confirmation statement made on 28 February 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
22 December 2017Micro company accounts made up to 31 March 2017
1 April 2017Compulsory strike-off action has been discontinued
1 April 2017Compulsory strike-off action has been discontinued
30 March 2017Total exemption small company accounts made up to 31 March 2016
30 March 2017Total exemption small company accounts made up to 31 March 2016
29 March 2017Confirmation statement made on 28 February 2017 with updates
29 March 2017Confirmation statement made on 28 February 2017 with updates
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
5 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
5 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014Total exemption small company accounts made up to 31 March 2013
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014Compulsory strike-off action has been discontinued
1 April 2014Total exemption small company accounts made up to 31 March 2013
1 April 2014Compulsory strike-off action has been discontinued
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
8 February 2013Director's details changed for Carl Stuart Ford on 1 March 2010
8 February 2013Director's details changed for Carl Stuart Ford on 1 March 2010
8 February 2013Director's details changed for Carl Stuart Ford on 1 March 2010
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
14 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
14 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Registered office address changed from Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES United Kingdom on 29 December 2011
29 December 2011Registered office address changed from Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES United Kingdom on 29 December 2011
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
1 March 2011Registered office address changed from Green Bros Southgate Pontefract West Yorkshire WF8 1LN on 1 March 2011
1 March 2011Registered office address changed from Green Bros Southgate Pontefract West Yorkshire WF8 1LN on 1 March 2011
1 March 2011Registered office address changed from Green Bros Southgate Pontefract West Yorkshire WF8 1LN on 1 March 2011
12 October 2010Termination of appointment of James Green as a director
12 October 2010Termination of appointment of Paul Green as a director
12 October 2010Termination of appointment of Lee Green as a secretary
12 October 2010Total exemption small company accounts made up to 31 March 2010
12 October 2010Termination of appointment of James Green as a director
12 October 2010Termination of appointment of Lee Green as a director
12 October 2010Total exemption small company accounts made up to 31 March 2010
12 October 2010Termination of appointment of Paul Green as a director
12 October 2010Termination of appointment of Lee Green as a secretary
12 October 2010Termination of appointment of Lee Green as a director
1 March 2010Director's details changed for Carl Stuart Ford on 1 March 2010
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Carl Stuart Ford on 1 March 2010
1 March 2010Director's details changed for Carl Stuart Ford on 1 March 2010
19 October 2009Total exemption small company accounts made up to 31 March 2009
19 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009
19 October 2009Total exemption small company accounts made up to 31 March 2009
19 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009
30 March 2009Return made up to 28/02/09; full list of members
30 March 2009Return made up to 28/02/09; full list of members
5 November 2008Secretary appointed mr lee peter green
5 November 2008Appointment terminated secretary andrea green
5 November 2008Appointment terminated secretary andrea green
5 November 2008Secretary appointed mr lee peter green
3 March 2008Appointment terminated secretary aldbury secretaries LIMITED
3 March 2008Appointment terminated secretary aldbury secretaries LIMITED
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing