Advanced company searchLink opens in new window

INSTANT ASSISTUK LTD

Company number 07215354

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)
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
  • GBP 2
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
  • GBP 2
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