INSTATE TECHNOLOGY LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 SAIL ADDRESS CHANGED FROM:
CENTRAL HOUSE ST. PAUL'S STREET
LEEDS
WEST YORKSHIRE
LS1 2TE
UNITED KINGDOM

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKLIN

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER DEAKIN

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES FRANKLIN

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED ANTHONY STEPHEN TAYLOR

View Document

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/07/1125 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY DEAKIN / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FRANKLIN / 01/01/2010

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

10/09/1010 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/07/9217 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 10/07/90; NO CHANGE OF MEMBERS

View Document

11/09/8911 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/09/8828 September 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 17/05/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: G OFFICE CHANGED 23/05/86 C/O MESSRS JOHN GORDON WALTON AND CO ACQUIS HOUSE 12 GREEK STREET LS1

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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