INSHOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Appointment of Mr Mahamed Imran Valiallah as a director on 2023-01-15

View Document

27/02/2327 February 2023 Termination of appointment of Imran Valiallah as a secretary on 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

03/02/213 February 2021 SECRETARY APPOINTED MR IMRAN VALIALLAH

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR AHMED MAHOMED

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 158 MARSHLAND ROAD MOORENDS DONCASTER SOUTH YORKSHIRE DN8 4SB ENGLAND

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY AHMED MAHOMED

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MISS YASMIN MAHOMED VALIALLAH

View Document

28/01/1628 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM SERVICE GARAGE MARSHLAND ROAD MOORENDS THORNE, NR DONCASTER DN8 4SB

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023200150003

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/11/1324 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/12/1131 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SAEED MAHOMED / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABEERA BIBI MAHOMED / 11/02/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABEERA MAHOMED / 17/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/01/9231 January 1992 ACCOUNTING REF. DATE SHORT FROM 21/05 TO 30/06

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/01/928 January 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 AUDITOR'S RESIGNATION

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 21/05

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 42 LINCOLN STREET LEICESTER LE2 0JT

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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