INSTANTBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/259 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

03/10/253 October 2025 NewMicro company accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

02/04/252 April 2025 Micro company accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Termination of appointment of Philip Alan Beak as a director on 2023-09-10

View Document

11/09/2311 September 2023 Termination of appointment of Helen Elisabeth Beak as a director on 2023-09-10

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

02/07/212 July 2021 Appointment of Mr Thomas Noble as a director on 2021-04-01

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN BEAK / 06/07/2016

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELISABETH BEAK / 31/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MISS HELEN ELISABETH BEAK

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANN NOBLE / 30/11/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN BEAK / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN NOBLE / 30/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN BEAK / 30/11/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PHILIP ALAN BEAK

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 41 HOUNDISCOMBE ROAD MUTLEY PLAIN PLYMOUTH DEVON PL4 6EX

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/03/9012 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: 18 PAR GREEN PAR CORNWALL PL24 2AF

View Document

12/12/8812 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 769HOUNDISCOMBE ROAD MUTLEY PLAIN PLYMOUTH PL4 6EX

View Document

27/01/8827 January 1988 NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 41 HOUNDISCOMBE ROAD MUTLEY PLAIN PLYMOUTH PL4 6EX

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 41 HOUNDISCOMBE ROAD MUTLYE PLAIN PLYMOUTH PL46EX

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 WD 02/12/87 PD 25/11/87--------- £ SI 2@1

View Document

07/12/877 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8725 September 1987 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