- Company Overview for INSPIRED SURFACES LIMITED (07287786)
- Filing history for INSPIRED SURFACES LIMITED (07287786)
- People for INSPIRED SURFACES LIMITED (07287786)
- Charges for INSPIRED SURFACES LIMITED (07287786)
- More for INSPIRED SURFACES LIMITED (07287786)
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
|
|
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
|
|
29 Jul 2015 | AP01 | Appointment of Mrs Michelle Ellis as a director on 1 September 2014 |