INSTANT TOOL AND PLANT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Registered office address changed from Borough Road Newcastle Under Lyme Staffordshire ST5 1TJ United Kingdom to Instant Tool and Plant Hire Limited Railway Road Normacot Stoke-on-Trent Staffordshire ST3 5QJ on 2024-05-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Director's details changed for Mrs Joanne Margaret Macartney on 2022-11-20

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Andrew Macartney on 2022-11-20

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MISS JOANNE MARGARET CAMPBELL / 15/09/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM MONTANA PARK WOOD DRIVE BALDWINS GATE NEWCASTLE ST5 5EU UNITED KINGDOM

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET MACARTNEY / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARGARET CAMPBELL / 15/09/2020

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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