INSPIRED BATHROOM DESIGN AND INSTALLATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
31/01/2231 January 2022 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 1 Rossall Avenue Little Stoke Bristol BS34 6JT on 2022-01-31 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS KIMBERLEY MICHELLE COOMBER / 21/02/2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1222 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/10/1016 October 2010 | DISS40 (DISS40(SOAD)) |
13/07/1013 July 2010 | SECRETARY APPOINTED MISS KIMBERLEY MICHELLE COOMBER |
13/07/1013 July 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DAVID FRANKCOM / 01/10/2009 |
13/07/1013 July 2010 | FIRST GAZETTE |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANKCOM / 01/01/2009 |
09/06/099 June 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | APPOINTMENT TERMINATED SECRETARY IAN FRANKCOM |
26/02/0926 February 2009 | COMPANY NAME CHANGED F & R PLUMBING + HEATING LIMITED CERTIFICATE ISSUED ON 27/02/09 |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 66A CHURCHILL ROAD BRISTOL BS4 3RW |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR SAMUEL ROOKE |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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