INSPIRED ARCHITECTURAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 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 2025-01-02

View Document

23/12/2423 December 2024 Statement of affairs

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Notification of Jacqueline Mulligan as a person with significant control on 2020-07-28

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MULLIGAN / 28/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 28/07/20 STATEMENT OF CAPITAL GBP 100

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

22/02/1922 February 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

20/02/1920 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 2

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PETER ANTHONY MULLIGAN

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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