INSTANT BREAKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

08/08/238 August 2023 Director's details changed for Peter Healey on 2023-08-08

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Appointment of Mrs Yvonne Leslie as a director on 2023-02-28

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

12/07/2112 July 2021 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

11/07/2111 July 2021 Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / NOTSALLOW 134 LIMITED / 30/09/2020

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN LAMBERT

View Document

30/09/2030 September 2020 CESSATION OF GARY LAMBERT AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF LYNN LAMBERT AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY LAMBERT

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/03/1929 March 2019 CURRSHO FROM 30/06/2019 TO 30/04/2019

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LAMBERT

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN LAMBERT

View Document

28/09/1828 September 2018 ADOPT ARTICLES 18/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / NOTSALLOW 134 LIMITED / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR GARY LAMBERT

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALY / 29/06/2018

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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