INSTANT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ England to 1, St James Court North Street Aston Oxfordshire OX18 2BF

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY KIAN GOLESTANI

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035287740006

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM HILL TOP COLDHAM BREWOOD STAFFORD STAFFORDSHIRE ST19 9BJ

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035287740006

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 ADOPT ARTICLES 15/09/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 01/03/2013

View Document

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/135 March 2013 SAIL ADDRESS CREATED

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR STEVEN MARTIN JENNINGS

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 01/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 01/03/2010

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: HILLTOP COLDHAM BREWOOD STAFFORDSHIRE ST19 9BJ

View Document

20/05/0420 May 2004 £ IC 1000000/500000 08/04/04 £ SR 500000@1=500000

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/03/0419 March 2004 AGREEMENT 05/03/04

View Document

19/03/0419 March 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: ACCESS HOUSE KEMBERTON ROAD TELFORD SHROPSHIRE TF7 4PW

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 RE: GUARANTEE NATWEST 23/02/01

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 AUDITORS REMUNERATION 15/12/98

View Document

25/05/9925 May 1999 S366A DISP HOLDING AGM 15/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ADOPT MEM AND ARTS 01/04/98

View Document

09/04/989 April 1998 SECT 95 01/04/98

View Document

09/04/989 April 1998 £ NC 100/1000000 01/04/98

View Document

09/04/989 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD ST17 4NL

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED ODDJOB QUEENSVILLE 5 LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

17/03/9817 March 1998 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