INSPIRED ENGINEERING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-02 with updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-02 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
12/01/1912 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY SELWAY / 18/10/2011 |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LINDA SELWAY / 18/10/2011 |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O INSPIRED ENGINEERING DESIGN LTD 77 GREEN ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 8LD ENGLAND |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY SELWAY / 18/10/2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
16/04/1116 April 2011 | REGISTERED OFFICE CHANGED ON 16/04/2011 FROM 89 THE MOORS KIDLINGTON OXFORD OXFORDSHIRE OX5 2AQ |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREGORY SELWAY / 02/05/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
02/05/032 May 2003 | 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