- Company Overview for INSPIRED 3D LIMITED (08533431)
- Filing history for INSPIRED 3D LIMITED (08533431)
- People for INSPIRED 3D LIMITED (08533431)
- More for INSPIRED 3D LIMITED (08533431)
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
|
|
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
|
|
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
|
|
28 Apr 2015 | CERTNM |
Company name changed slimproved LIMITED\certificate issued on 28/04/15
|
|
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
|
|
17 May 2013 | NEWINC |
Incorporation
|