INSTANT SITES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O FREEOLA LIMITED 92-102 EAST STREET BRAINTREE ESSEX CM7 3JW

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MAYNARD / 06/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE RAINBIRD / 06/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE LANGHAM / 11/09/2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE LANGHAM / 05/09/2008

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAINBIRD / 05/06/2008

View Document

09/04/089 April 2008 COMPANY NAME CHANGED UK TICKETS LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 92-102 EAST STREET BRAINTREE ESSEX CM7 3JW

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2 SOUTH BLOCK THE MALTINGS INDUSTRIAL ESTATE, RAIL, SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

06/06/006 June 2000 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