INSPIRE WINDOWS LTD

17 Waterside Business Park Lamby Way 17 Waterside Business Park Lamby Way, Cardiff, CF3 2ET, Wales
StatusACTIVE
Company No.07380999
CategoryPrivate Limited Company
Incorporated20 Sep 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

INSPIRE WINDOWS LTD is an active private limited company with number 07380999. It was incorporated 13 years, 9 months, 15 days ago, on 20 September 2010. The company address is 17 Waterside Business Park Lamby Way 17 Waterside Business Park Lamby Way, Cardiff, CF3 2ET, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

Old address: Unit R5 Capital Business Park Parkway Cardiff CF3 2PU Wales

New address: 17 Waterside Business Park Lamby Way Rumney Cardiff CF3 2ET

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073809990002

Charge creation date: 2022-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073809990001

Charge creation date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: Unit 4a Woodville Buildings Heron Road Rumney Cardiff CF3 3JE

New address: Unit R5 Capital Business Park Parkway Cardiff CF3 2PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Louise Gregory

Appointment date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: 26 Dungarvan Drive Pontprennau Cardiff CF23 8PY

New address: Unit 4a Woodville Buildings Heron Road Rumney Cardiff CF3 3JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts amended with made up date

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rachael Gregory

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Evans

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Evans

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachael Gregory

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Evans

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rachael Louise Gregory

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: , the Bristol Office, 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 20 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMKO INVALID ENDING

FLAT 34,LONDON,W2 6EG

Number:11561234
Status:ACTIVE
Category:Private Unlimited Company

E&D CLEANING SERVICES LIMITED

GROUND FLOOR, 12,LONDON,NW6 3BB

Number:06363696
Status:ACTIVE
Category:Private Limited Company

JS MAINTENANCE CONTRACTORS LTD

19 OSWALD CLOSE,FERRYHILL,DL17 9LX

Number:10731315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENĂˆ KOEN LIMITED

65 SYDENHAM PARK,LONDON,SE26 4DP

Number:06911146
Status:ACTIVE
Category:Private Limited Company

SCAPE INTERIORS LIMITED

79 BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:06090204
Status:ACTIVE
Category:Private Limited Company

SOCIAL VALUE WORLD

FLAT 3 AT 77,LONDON,SW9 8PU

Number:10143617
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source