INSTANT SOLUTIONS PTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Appointment of Mr Anay Agarwal as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Anshul Agrawal as a director on 2024-01-04

View Document

16/01/2516 January 2025 Notification of Pallavi Agarwal as a person with significant control on 2025-01-04

View Document

16/01/2516 January 2025 Cessation of Anshul Agarwal as a person with significant control on 2025-01-04

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

24/04/2124 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI AGRAWAL / 27/10/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSHUL AGRAWAL / 27/10/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUR AGARWAL / 27/10/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 34 ST. KILDAS ROAD HARROW MIDDLESEX HA1 1QA

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY PALLAVI AGRAWAL

View Document

26/09/2026 September 2020 DIRECTOR APPOINTED MR SUR AGARWAL

View Document

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

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

16/05/1516 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS PALLAVI AGRAWAL

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PALLAVI AGRAWAL / 14/11/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FLAT 504 LYON ROAD HARROW MIDDLESEX HA1 2EX UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSHUL AGRAWAL / 02/01/2011

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 104 PLATINUM HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EX

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PALLAVI AGRAWAL / 01/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PALLAVI AGRAWAL / 01/09/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSHUL AGRAWAL / 01/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANSHUL AGRAWAL / 12/05/2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 506, PLATINUM HOUSE LYON ROAD HARROW MIDDLESEX UK HA1 2EX UNITED KINGDOM

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PALLAVI AGRAWAL / 12/05/2009

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information