Advanced company searchLink opens in new window

INSTANT DEVELOPMENTS LIMITED

Company number 03528774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,000
05 Dec 2014 MR01 Registration of charge 035287740006, created on 5 December 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500,000
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
05 Mar 2013 AD03 Register(s) moved to registered inspection location
05 Mar 2013 CH03 Secretary's details changed for Mr Kian Golestani on 1 March 2013
05 Mar 2013 AD02 Register inspection address has been changed
07 Dec 2012 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 7 December 2012
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
03 Mar 2010 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 3 March 2010
03 Mar 2010 AP01 Appointment of Mr Steven Martin Jennings as a director
02 Mar 2010 CH03 Secretary's details changed for Mr Kian Golestani on 1 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Anthony David Jennings on 1 March 2010
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Mar 2009 363a Return made up to 01/03/09; full list of members
03 Mar 2009 190 Location of debenture register
03 Mar 2009 287 Registered office changed on 03/03/2009 from lloyd house chambers 3 high street aldridge walsall west midlands WS9 8LX