INVERSE SQUARE AUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewRegistered office address changed from 3 Upper Croft Danesmoor Chesterfield S45 9DQ England to 26 Whippet Way Chesterfield S41 0UR on 2025-10-24

View Document

19/10/2519 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mr James Alexander Barber on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr James Alexander Barber as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from 162 Woodhouse Lane Beighton Sheffield S20 1DE England to 3 Upper Croft Danesmoor Chesterfield S45 9DQ on 2022-02-04

View Document

31/10/2131 October 2021 Change of details for Mr James Alexander Barber as a person with significant control on 2021-08-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 118 ROTHERHAM ROAD DINNINGTON SHEFFIELD S25 3RH UNITED KINGDOM

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE MORGAN FROGGATT

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BARBER / 10/07/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BARBER / 10/07/2017

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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