INSTANT DESPATCH 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
04/06/254 June 2025 Director's details changed for Mr Roy Garnham on 2025-05-28

View Document

03/06/253 June 2025 Change of details for Mr Roy Garnham as a person with significant control on 2025-05-28

View Document

03/06/253 June 2025 Registered office address changed from Unit 5, Mansard Close Westgate Industrial Estate Northampton Northamptonshire NN5 5DL United Kingdom to Unit 8, Mansard Close Westgate Industrial Estate Northampton Northamptonshire NN5 5DL on 2025-06-03

View Document

03/06/253 June 2025 Secretary's details changed for Mrs Michelle Shaw on 2025-05-28

View Document

03/06/253 June 2025 Director's details changed for Mr Dennis Roger Shaw on 2025-05-28

View Document

03/06/253 June 2025 Change of details for Mr Dennis Roger Shaw as a person with significant control on 2025-05-28

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Director's details changed for Mr Roy Garnham on 2025-03-27

View Document

24/04/2524 April 2025 Secretary's details changed for Mrs Michelle Shaw on 2025-03-05

View Document

24/04/2524 April 2025 Director's details changed for Mr Dennis Roger Shaw on 2025-03-05

View Document

24/04/2524 April 2025 Registered office address changed from 31-32 High Street Wellingborough Northamptonshire NN8 4HL to Unit 5, Mansard Close Westgate Industrial Estate Northampton Northamptonshire NN5 5DL on 2025-04-24

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

08/10/248 October 2024 Registration of charge 044829140008, created on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Registration of charge 044829140007, created on 2024-02-15

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

21/12/2321 December 2023 Change of details for Mr Roy Garnham as a person with significant control on 2023-12-19

View Document

21/12/2321 December 2023 Change of details for Mr Dennis Roger Shaw as a person with significant control on 2023-12-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Registration of charge 044829140006, created on 2023-08-11

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Change of details for Mr Dennis Roger Shaw as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Dennis Roger Shaw on 2022-10-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2022-01-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PREVSHO FROM 31/08/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/11/2023 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044829140005

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROY GARNHAM / 06/04/2016

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR DENNIS ROGER SHAW / 06/04/2016

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SHAW / 27/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROY GARNHAM / 06/04/2016

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROGER SHAW / 27/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ROY GARNHAM

View Document

24/09/1524 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 104

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044829140004

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BAIN / 07/01/2009

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MISS MICHELLE BAIN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS DICKINSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY DENNIS SHAW

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: UNIT 4 THE STABLES KNUSTON ROAD HOME FARM IRCHESTER NORTHAMPTONSHIRE NN29 7EX

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information