INSTORE DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2012-01-18 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
03/05/233 May 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Termination of appointment of Christopher Miller as a director on 2022-11-25 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
07/06/167 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN LUMB |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR CHRISTOPHER MILLER |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1323 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 171 HARE HILLS LANE LEEDS YORKSHIRE LS8 3QE |
16/09/1316 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK MYERS / 16/09/2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK MYERS / 19/11/2012 |
19/11/1219 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON MYERS |
23/04/1223 April 2012 | DIRECTOR APPOINTED MR JOHN DOMINIC LUMB |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
28/10/1028 October 2010 | 04/10/10 NO CHANGES |
27/10/1027 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
05/03/105 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
05/03/105 March 2010 | COMPANY NAME CHANGED IN STORE ELECTRICS (LEEDS) LIMITED CERTIFICATE ISSUED ON 05/03/10 |
05/03/105 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/01/1027 January 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
26/11/0926 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
14/11/0714 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
01/11/071 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
16/12/0516 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
20/10/0420 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
09/10/039 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/10/037 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
06/03/036 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
15/10/0215 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
12/06/0212 June 2002 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
12/06/0212 June 2002 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/05/021 May 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 |
31/10/0131 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0123 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0123 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/10/0115 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | 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