BINDER INDEPENDENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Change of details for Dr Fatin Karam as a person with significant control on 2025-07-25

View Document

24/07/2524 July 2025 Registered office address changed from Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-24

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

22/05/2522 May 2025 Second filing of Confirmation Statement dated 2024-05-16

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2024-07-01

View Document

27/06/2427 June 2024 Notification of Fatin Karam as a person with significant control on 2024-06-15

View Document

10/06/2410 June 2024 Termination of appointment of Martin Binder as a director on 2024-06-06

View Document

10/06/2410 June 2024 Appointment of Dr Fatin Karam as a director on 2024-06-06

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

10/06/2410 June 2024 Cessation of Lorraine Frances Binder as a person with significant control on 2024-06-06

View Document

10/06/2410 June 2024 Cessation of Martin Binder as a person with significant control on 2024-06-06

View Document

10/06/2410 June 2024 Termination of appointment of Lorraine Frances Binder as a director on 2024-06-06

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BINDER / 15/05/2017

View Document

26/07/1726 July 2017 16/05/17 Statement of Capital gbp 100

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BINDER

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE BINDER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company