INSPIRED DESIGN & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with updates |
| 15/07/2415 July 2024 | Notification of Inspired Holdings Scotland Limited as a person with significant control on 2024-07-04 |
| 12/07/2412 July 2024 | Cessation of Gary Black as a person with significant control on 2024-07-04 |
| 12/07/2412 July 2024 | Termination of appointment of Karen Ann Black as a director on 2024-07-04 |
| 12/07/2412 July 2024 | Cessation of Karen Ann Black as a person with significant control on 2024-07-04 |
| 12/07/2412 July 2024 | Appointment of Mr Alisdair David Steel as a director on 2024-07-04 |
| 12/07/2412 July 2024 | Appointment of Mr Fraser Baird Angus as a director on 2024-07-04 |
| 11/07/2411 July 2024 | Satisfaction of charge SC3706750002 in full |
| 19/06/2419 June 2024 | Satisfaction of charge SC3706750001 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-05 with updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM NEW LODGE SLUG ROAD STONEHAVEN AB39 3SZ |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/02/162 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/01/1520 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/02/1412 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/09/1311 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3706750002 |
| 21/08/1321 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3706750001 |
| 08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 24/11/1124 November 2011 | DIRECTOR APPOINTED MRS KAREN ANN BLACK |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/06/111 June 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 10/01/1110 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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