INSPIRED SPACES (EAST YORKSHIRE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr Matthew Carl Spence as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewRegistered 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

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Matthew Carl Spence on 2025-07-28

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

25/04/2325 April 2023 Change of details for Mr Matthew Carl Spence as a person with significant control on 2022-04-03

View Document

25/04/2325 April 2023 Director's details changed for Mr Matthew Carl Spence on 2022-04-03

View Document

25/04/2325 April 2023 Termination of appointment of Abigail Rachel Spence as a secretary on 2023-04-24

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED SPENCE AUTO SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

09/05/159 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/05/159 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL RACHEL SPENCE / 01/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 TEMPLEWATERS KINGSWOOD HULL HU7 3JN

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARL SPENCE / 17/08/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ABIGAIL RACHEL BURGE / 22/06/2013

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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