INSPIRE DESIGN & PRINT - History of Changes


DateDescription
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-07 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-06-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-06-13 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-20 update statutory_documents 22/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-01 update statutory_documents 22/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address HENDERSON HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE ENGLAND HP27 0JN
2014-05-07 insert address HENDERSON HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-30 update statutory_documents 22/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 2A PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD
2013-11-07 insert address HENDERSON HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE ENGLAND HP27 0JN
2013-11-07 update registered_address
2013-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 2A PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 2222 - Printing not elsewhere classified
2013-06-21 insert sic_code 18129 - Printing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-21 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-05-08 update statutory_documents 22/04/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 22/04/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 22/04/11 FULL LIST
2010-11-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-06-07 update statutory_documents 22/04/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARRON JAMES SLADE / 01/04/2010
2010-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARK
2010-03-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE CLARK
2009-08-29 update statutory_documents DIRECTOR APPOINTED MR GEORGE THOMAS CLARK
2009-08-29 update statutory_documents SECRETARY APPOINTED MR GEORGE THOMAS CLARK
2009-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION