INSTINCT AND REASON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Registered office address changed from Unit 1 Flexspace Shrewsbury Battlefield Enterprise Park, Stafford Drive Shrewsbury SY1 3FE United Kingdom to Column House London Road Shrewsbuy SY2 6NN on 2025-10-09 |
| 09/10/259 October 2025 New | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Unit 1 Flexspace Shrewsbury Battlefield Enterprise Park, Stafford Drive Shrewsbury SY1 3FE on 2025-10-09 |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-06-30 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DONNELLY / 01/03/2018 |
| 09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WIEBE / 01/03/2018 |
| 14/11/1714 November 2017 | CESSATION OF INSTINCT & REASON PTY LIMITED AS A PSC |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTINCT AND REASON HOLDINGS PTY LIMITED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/06/1617 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALVATORA ABBOTT / 29/07/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/06/1214 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/09/1113 September 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/06/1021 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALVATORA ABBOTT / 01/10/2009 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DONNELLY / 01/01/2010 |
| 18/06/1018 June 2010 | DIRECTOR APPOINTED MR PAUL EDWARD WIEBE |
| 13/01/1013 January 2010 | DIRECTOR APPOINTED MR DAVID JAMES DONNELLY |
| 22/07/0922 July 2009 | DIRECTOR APPOINTED DR SALVATORA ABBOTT |
| 22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
| 12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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