Advanced company searchLink opens in new window

INSTEM LSS LIMITED

Company number 03548215

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)
25 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Philip John Reason on 17 April 2017
24 Apr 2017 CH01 Director's details changed for Mr David Gare on 17 April 2017
24 Apr 2017 CH01 Director's details changed for David Michael Sherwin on 17 April 2017
02 Feb 2017 AP03 Appointment of Steven Barrow as a secretary on 30 January 2017
03 Nov 2016 TM02 Termination of appointment of Darren Stretton as a secretary on 7 June 2016
25 Oct 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,938.696
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,938.696
26 Sep 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,938.696
27 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
14 May 2013 SH01 Statement of capital following an allotment of shares on 3 July 1998
  • GBP 3,938.696
23 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 CC04 Statement of company's objects
15 Jun 2012 SH08 Change of share class name or designation
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 May 2012 AD03 Register(s) moved to registered inspection location
22 May 2012 AD02 Register inspection address has been changed
21 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
09 May 2012 AP03 Appointment of Darren Stretton as a secretary
07 May 2012 TM02 Termination of appointment of Sandra Stickley as a secretary