- Company Overview for THE INSPIRED SOLUTION LIMITED (06859446)
- Filing history for THE INSPIRED SOLUTION LIMITED (06859446)
- People for THE INSPIRED SOLUTION LIMITED (06859446)
- More for THE INSPIRED SOLUTION LIMITED (06859446)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Guy Menezes Mariz on 9 January 2017 | |
06 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
21 Dec 2022 | PSC04 | Change of details for Mrs Audrey Jean Bush as a person with significant control on 6 April 2016 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2 September 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 Mar 2020 | PSC04 | Change of details for Mrs Audrey Jean Bush as a person with significant control on 25 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Guy Menezes Mariz on 25 March 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | PSC04 | Change of details for Mr Philip Leslie Bush as a person with significant control on 20 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Philip Bush on 20 March 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Philip Bush on 12 January 2017 |