- Company Overview for INSTANT ASSISTUK LTD (07215354)
- Filing history for INSTANT ASSISTUK LTD (07215354)
- People for INSTANT ASSISTUK LTD (07215354)
- Charges for INSTANT ASSISTUK LTD (07215354)
- Insolvency for INSTANT ASSISTUK LTD (07215354)
- More for INSTANT ASSISTUK LTD (07215354)
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) |
---|---|---|---|
06 Mar 2015 | CH01 | Director's details changed for Mr Craig Andrew Cornick on 6 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | MR01 | Registration of charge 072153540002, created on 29 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
06 Dec 2012 | AD01 | Registered office address changed from C/O 15/6/2012 Andrew House Globe Square Dukinfield Cheshire SK16 4RF United Kingdom on 6 December 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Charlotte Lomas as a director | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of Mr Craig Cornick as a director | |
25 Jun 2012 | AD01 | Registered office address changed from Unit 1 Edward Street Hyde Cheshire SK14 2BQ United Kingdom on 25 June 2012 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Charlotte Lomas on 2 February 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | CH01 | Director's details changed for Charlotte Lomas on 12 August 2011 | |
04 May 2011 | AD01 | Registered office address changed from 12 Kingsley Close Denton Manchester M34 2DY United Kingdom on 4 May 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
23 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from 26 Linksfield Denton Manchester M34 3TE United Kingdom on 23 March 2011 | |
21 Apr 2010 | AP01 | Appointment of Charlotte Lomas as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
07 Apr 2010 | NEWINC | Incorporation |