INSPIRE MARKETING & DESIGN LIMITED - BURY ST EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-28 View Report
Persons with significant control. Psc name: Mr Nicholas James Brown. Change date: 2023-03-28. 2023-12-28 View Report
Officers. Change date: 2023-03-28. Officer name: Mr Nicholas James Brown. 2023-12-28 View Report
Accounts. Accounts type total exemption full. 2023-01-24 View Report
Confirmation statement. Statement with updates. 2022-12-27 View Report
Confirmation statement. Statement with updates. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-01-10 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Persons with significant control. Psc name: Nicholas James Brown. Notification date: 2016-04-06. 2019-01-08 View Report
Persons with significant control. Withdrawal date: 2019-01-08. 2019-01-08 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Officers. Change date: 2019-01-08. Officer name: Mr Nick Brown. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-08-20 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Officers. Officer name: Mr Nick Brown. Change date: 2014-01-31. 2014-09-02 View Report
Address. New address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR. Change date: 2014-07-29. Old address: 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD United Kingdom. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Address. Old address: Deepwell Farmhouse Buxhall Fen Street Stowmarket Suffolk IP14 3DQ England. Change date: 2014-01-20. 2014-01-20 View Report
Annual return. With made up date. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-05-20 View Report
Annual return. With made up date. 2012-08-22 View Report
Accounts. Accounts type total exemption small. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Accounts. Accounts type total exemption small. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Nick Brown. 2010-11-04 View Report
Incorporation. Incorporation company. 2009-08-20 View Report