INSPIRE WINDOWS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Registered office address changed from Unit R5 Capital Business Park Parkway Cardiff CF3 2PU Wales to 17 Waterside Business Park Lamby Way Rumney Cardiff CF3 2ET on 2023-02-07

View Document

07/12/227 December 2022 Registration of charge 073809990002, created on 2022-12-02

View Document

24/11/2224 November 2022 Registration of charge 073809990001, created on 2022-11-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM UNIT 4A WOODVILLE BUILDINGS HERON ROAD RUMNEY CARDIFF CF3 3JE

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 20/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

26/06/1726 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MISS RACHAEL LOUISE GREGORY

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 26 DUNGARVAN DRIVE PONTPRENNAU CARDIFF CF23 8PY

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY RACHAEL GREGORY

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR NEIL ANTHONY EVANS

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MISS RACHAEL GREGORY

View Document

18/10/1118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR NEIL ANTHONY EVANS

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MISS RACHAEL LOUISE GREGORY

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company