INSPIRED 3D LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2023-02-28 => 2025-02-28
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-02 update statutory_documents FIRST GAZETTE
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2021-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-07-27 update statutory_documents FIRST GAZETTE
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-20 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-04-07 delete address 62D MAIN ROAD SHEEPY MAGNA ATHERSTONE ENGLAND CV9 3QU
2020-04-07 insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2020-04-07 update registered_address
2020-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 62D MAIN ROAD SHEEPY MAGNA ATHERSTONE CV9 3QU ENGLAND
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-07 delete address CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE ENGLAND CV11 6RY
2019-02-07 insert address 62D MAIN ROAD SHEEPY MAGNA ATHERSTONE ENGLAND CV9 3QU
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RY ENGLAND
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES O'BRIEN
2018-01-30 update statutory_documents CESSATION OF KERIS OBRIEN AS A PSC
2018-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERIS O'BRIEN
2018-01-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES O'BRIEN
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-08 delete sic_code 96020 - Hairdressing and other beauty treatment
2016-06-08 insert sic_code 86900 - Other human health activities
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-16
2016-05-20 update statutory_documents 19/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-30 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 7 THE COPPICE ATHERSTONE WARWICKSHIRE ENGLAND CV9 1RT
2015-09-07 insert address CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE ENGLAND CV11 6RY
2015-09-07 insert company_previous_name BURGHLEY ASSOCIATES LIMITED
2015-09-07 update name BURGHLEY ASSOCIATES LIMITED => INSPIRED 3D LIMITED
2015-09-07 update registered_address
2015-08-18 update statutory_documents COMPANY NAME CHANGED BURGHLEY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/08/15
2015-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 7 THE COPPICE ATHERSTONE WARWICKSHIRE CV9 1RT ENGLAND
2015-08-08 delete address 16 BARBRIDGE ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9PF
2015-08-08 insert address 7 THE COPPICE ATHERSTONE WARWICKSHIRE ENGLAND CV9 1RT
2015-08-08 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 16 BARBRIDGE ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9PF
2015-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 7 THE COPPICE ATHERSTONE WARWICKSHIRE CV9 1RT ENGLAND
2015-07-03 update statutory_documents DIRECTOR APPOINTED MRS KERIS O'BRIEN
2015-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN O'CONNOR
2015-06-12 update statutory_documents 17/05/15 FULL LIST
2015-05-07 insert company_previous_name SLIMPROVED LIMITED
2015-05-07 update name SLIMPROVED LIMITED => BURGHLEY ASSOCIATES LIMITED
2015-04-28 update statutory_documents COMPANY NAME CHANGED SLIMPROVED LIMITED CERTIFICATE ISSUED ON 28/04/15
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-17 => 2016-02-29
2015-02-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 16 BARBRIDGE ROAD BULKINGTON BEDWORTH WARWICKSHIRE UNITED KINGDOM CV12 9PF
2014-08-07 insert address 16 BARBRIDGE ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9PF
2014-08-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-05-17
2014-08-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-07-31 update statutory_documents 17/05/14 FULL LIST
2013-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION