Advanced company searchLink opens in new window

INSPIRED SALES AND LETTINGS RUSHDEN LTD

Company number 11919612

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2024 AD01 Registered office address changed from 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to 108 High Street Rushden NN10 0PQ on 4 June 2024
27 Dec 2023 PSC04 Change of details for Mr Michael Steven Melton as a person with significant control on 1 April 2019
27 Dec 2023 PSC04 Change of details for Mr Marlon Steve Hendrickson as a person with significant control on 1 December 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
22 Dec 2023 TM01 Termination of appointment of Neil Dean Briggs as a director on 1 December 2023
22 Dec 2023 PSC04 Change of details for Mr Marlon Steve Hendrickson as a person with significant control on 1 December 2023
22 Dec 2023 PSC07 Cessation of Neil Dean Briggs as a person with significant control on 1 December 2023
22 Nov 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2023 AA01 Previous accounting period shortened from 29 August 2022 to 28 August 2022
26 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 30 August 2021
30 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Apr 2022 CH01 Director's details changed for Mr Marlon Steve Hendrickson on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Michael Steven Melton on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Neil Dean Briggs on 26 April 2021
20 Apr 2022 PSC04 Change of details for Mr Michael Steven Melton as a person with significant control on 4 January 2022
20 Apr 2022 PSC04 Change of details for Mr Marlon Steve Hendrickson as a person with significant control on 4 January 2022
20 Apr 2022 PSC04 Change of details for Mr Neil Dean Briggs as a person with significant control on 26 April 2021
12 Apr 2022 AD01 Registered office address changed from 8 8 the Old Yard, Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES United Kingdom to 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 12 April 2022
29 Mar 2022 AA01 Previous accounting period extended from 31 March 2021 to 31 August 2021
02 Mar 2022 AD01 Registered office address changed from 8/9 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7AD United Kingdom to 8 8 the Old Yard, Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2 March 2022