Advanced company searchLink opens in new window

INSPIRED 3D LIMITED

Company number 08533431

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)
30 Jan 2018 PSC01 Notification of Andrew James O'brien as a person with significant control on 15 January 2018
30 Jan 2018 TM01 Termination of appointment of Keris O'brien as a director on 22 January 2018
30 Jan 2018 PSC07 Cessation of Keris Obrien as a person with significant control on 22 January 2018
23 Jan 2018 AP01 Appointment of Mr Andrew James O'brien as a director on 15 January 2018
02 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 CERTNM Company name changed burghley associates LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
17 Aug 2015 AD01 Registered office address changed from 7 the Coppice Atherstone Warwickshire CV9 1RT England to Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY on 17 August 2015
03 Jul 2015 AD01 Registered office address changed from 7 the Coppice Atherstone Warwickshire CV9 1RT England to 7 the Coppice Atherstone Warwickshire CV9 1RT on 3 July 2015
03 Jul 2015 TM01 Termination of appointment of Ian Swinton O'connor as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Mrs Keris O'brien as a director on 1 July 2015
03 Jul 2015 AD01 Registered office address changed from 16 Barbridge Road Bulkington Bedworth Warwickshire CV12 9PF to 7 the Coppice Atherstone Warwickshire CV9 1RT on 3 July 2015
12 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
28 Apr 2015 CERTNM Company name changed slimproved LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
17 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17