BLIND INSPIRATION LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-05 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE COWL / 01/06/2022
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-06 update statutory_documents 01/06/16 FULL LIST
2016-03-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-03-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 delete address 19 HILLY PLANTATION NORWICH NORFOLK NR7 0JN
2015-07-07 insert address EVOLUTION HOUSE DELFT WAY NORWICH AIRPORT NORWICH NORFOLK UNITED KINGDOM NR6 6BB
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NR6 6BB
2015-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 19 HILLY PLANTATION NORWICH NORFOLK NR7 0JN
2015-06-08 update statutory_documents 01/06/15 FULL LIST
2015-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE COWL / 08/06/2015
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY COWL / 15/02/2015
2015-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE COWL / 15/02/2015
2015-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE COWL / 15/02/2015
2014-07-07 delete address 19 HILLY PLANTATION NORWICH NORFOLK ENGLAND NR7 0JN
2014-07-07 insert address 19 HILLY PLANTATION NORWICH NORFOLK NR7 0JN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-02 update statutory_documents 01/06/14 FULL LIST
2014-04-07 delete address 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA
2014-04-07 insert address 19 HILLY PLANTATION NORWICH NORFOLK ENGLAND NR7 0JN
2014-04-07 update registered_address
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA
2014-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-03 update statutory_documents 01/06/13 FULL LIST
2013-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-07 update statutory_documents 01/06/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY COWL / 31/05/2012
2012-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET ANNE COWL / 31/05/2012
2012-02-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 01/06/11 FULL LIST
2011-02-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O DAVID SHAWYER & CO 6 LODGE PLACE THUNDER LANE NORWICH NR7 0LA
2010-06-04 update statutory_documents 01/06/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY COWL / 01/06/2010
2010-02-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-11 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-07 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-29 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-22 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-27 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-08 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-10 update statutory_documents NEW SECRETARY APPOINTED
2001-07-10 update statutory_documents DIRECTOR RESIGNED
2001-07-10 update statutory_documents SECRETARY RESIGNED
2001-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION