INSPIRED SPACES (EAST YORKSHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Change of details for Mr Matthew Carl Spence as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Registered office address changed from 120 Tranby Lane Anlaby Hull HU10 7EA England to 42 Riplingham Road Kirk Ella Hull HU10 7TP on 2025-07-28 |
28/07/2528 July 2025 New | Director's details changed for Mr Matthew Carl Spence on 2025-07-28 |
22/07/2522 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Certificate of change of name |
25/04/2325 April 2023 | Change of details for Mr Matthew Carl Spence as a person with significant control on 2022-04-03 |
25/04/2325 April 2023 | Director's details changed for Mr Matthew Carl Spence on 2022-04-03 |
25/04/2325 April 2023 | Termination of appointment of Abigail Rachel Spence as a secretary on 2023-04-24 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
25/04/2325 April 2023 | Registered office address changed from 15 Rowley Road Little Weighton Cottingham East Yorkshire HU20 3XQ to 120 Tranby Lane Anlaby Hull HU10 7EA on 2023-04-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
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 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1529 June 2015 | COMPANY NAME CHANGED SPENCE AUTO SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/15 |
09/05/159 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
09/05/159 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL RACHEL SPENCE / 01/09/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 TEMPLEWATERS KINGSWOOD HULL HU7 3JN |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARL SPENCE / 17/08/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS ABIGAIL RACHEL BURGE / 22/06/2013 |
08/04/148 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
29/03/1129 March 2011 | 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