Advanced company searchLink opens in new window

THE INSPIRED SOLUTION LIMITED

Company number 06859446

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)
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