INNER DESIGNS LTD
Status | ACTIVE |
Company No. | 10294446 |
Category | Private Limited Company |
Incorporated | 25 Jul 2016 |
Age | 7 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INNER DESIGNS LTD is an active private limited company with number 10294446. It was incorporated 7 years, 10 months, 18 days ago, on 25 July 2016. The company address is Henleaze Business Centre 13 Harbury Road Henleaze Business Centre 13 Harbury Road, Bristol, BS9 4PN, England.
Company Fillings
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 27 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
New address: Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN
Old address: 7 the Saw Mills Bradford-on-Avon BA15 2DB England
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 25 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-25
Psc name: Louise Mcdougalll
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Old address: 5 Wine Street Bradford-on-Avon BA15 1NS England
Change date: 2020-04-30
New address: 7 the Saw Mills Bradford-on-Avon BA15 2DB
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 25 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Mcdougalll
Notification date: 2016-07-25
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 25 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Mcdougall
Notification date: 2016-07-25
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Loiuse Mcdougall
Cessation date: 2019-06-04
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mclean
Appointment date: 2019-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-12
Officer name: Mrs Loiuse Mcdougall
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
New address: 5 Wine Street Bradford-on-Avon BA15 1NS
Old address: 12-14a Bath Street Hale Cheshire WA14 2EJ England
Change date: 2017-09-14
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Old address: No. 8 the Parks Newton-Le-Willows Warrington WA12 0JQ England
New address: 12-14a Bath Street Hale Cheshire WA14 2EJ
Change date: 2016-12-01
Documents
Some Companies
GEORGE COURT,ELY,CB7 4JW
Number: | 07608667 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINCOMBE POWER SYSTEMS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07726196 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09833718 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY LODGE,KNUTSFORD,WA16 0NE
Number: | 04628947 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTSOURCED ACCOUNTANCY SERVICES LTD
2 CHILTERN HOUSE,HARROW,HA1 3LL
Number: | 04633757 |
Status: | ACTIVE |
Category: | Private Limited Company |
9, VALENCE HOUSE,KENT,ME15 9AW
Number: | 09940648 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |