Advanced company searchLink opens in new window

INSPIRATIONAL DESIGN SOLUTIONS LIMITED

Company number 08299269

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2017 AD01 Registered office address changed from 14-18 West Bar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
05 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
28 Oct 2015 AD01 Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF England to 14-18 West Bar Green Sheffield S1 2DA on 28 October 2015
06 Jun 2015 CERTNM Company name changed burwood inspirational design solutions LIMITED\certificate issued on 06/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
04 Jun 2015 TM01 Termination of appointment of Adrian Justin Foster as a director on 1 May 2015
04 Jun 2015 AD01 Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF England to 57 Sheffield Road Dronfield Derbyshire S18 2GF on 4 June 2015
04 Jun 2015 AP01 Appointment of Mrs Dagmara Katarizyna Foster as a director on 1 May 2015
04 Jun 2015 AD01 Registered office address changed from Unit 5 Trasco Business Park Callywhite Lane Dronfield Derbyshire S18 2XR to 57 Sheffield Road Dronfield Derbyshire S18 2GF on 4 June 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
08 Aug 2014 AA Accounts made up to 30 November 2013
21 May 2014 CERTNM Company name changed bespoke solutions consulting LIMITED\certificate issued on 21/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-08
25 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
10 Oct 2013 CH01 Director's details changed for Adrian Foster on 10 October 2013
30 Sep 2013 AD01 Registered office address changed from The Loose Box Hathersage Hall Business Centre Main Road Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 30 September 2013
19 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted