Advanced company searchLink opens in new window

INSPIRED ARCHITECTURAL SOLUTIONS LIMITED

Company number 11520742

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)
02 Jan 2025 AD01 Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2 January 2025
23 Dec 2024 600 Appointment of a voluntary liquidator
23 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-18
23 Dec 2024 LIQ02 Statement of affairs
14 Nov 2024 PSC01 Notification of Jacqueline Mulligan as a person with significant control on 28 July 2020
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 PSC04 Change of details for Mrs Jacqueline Mulligan as a person with significant control on 28 July 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 100
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
22 Feb 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 2
07 Feb 2019 AP01 Appointment of Mr Peter Anthony Mulligan as a director on 7 February 2019
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-16
  • GBP 1