Advanced company searchLink opens in new window

INSPIRED SURFACES LIMITED

Company number 07287786

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)
08 Apr 2020 TM01 Termination of appointment of Simon James Branston as a director on 13 March 2020
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
27 Feb 2019 PSC05 Change of details for See Limited as a person with significant control on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 11 February 2019
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Dec 2018 MR01 Registration of charge 072877860004, created on 26 November 2018
06 Nov 2018 MR01 Registration of charge 072877860003, created on 1 November 2018
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
15 May 2018 CH01 Director's details changed for Mr Robert James Thompson on 2 May 2018
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Oct 2017 TM02 Termination of appointment of Michelle Ellis as a secretary on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Michelle Ellis as a director on 17 October 2017
13 Jul 2017 PSC02 Notification of See Limited as a person with significant control on 23 November 2016
13 Jul 2017 PSC07 Cessation of Rex Bousfield Limited as a person with significant control on 23 November 2016
13 Jul 2017 PSC02 Notification of Rex Bousfield Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
17 Nov 2016 AP01 Appointment of Mr Simon James Branston as a director on 1 November 2016
13 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
06 Dec 2015 AA Full accounts made up to 31 March 2015
08 Sep 2015 AP01 Appointment of Mr Robert James Thompson as a director on 22 June 2015
08 Sep 2015 TM01 Termination of appointment of Jonathan Brian Pinder as a director on 22 June 2015
29 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 AP01 Appointment of Mrs Michelle Ellis as a director on 1 September 2014