INSTORE DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2012-01-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/05/233 May 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Christopher Miller as a director on 2022-11-25

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LUMB

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER MILLER

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 171 HARE HILLS LANE LEEDS YORKSHIRE LS8 3QE

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK MYERS / 16/09/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK MYERS / 19/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MYERS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR JOHN DOMINIC LUMB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 04/10/10 NO CHANGES

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

05/03/105 March 2010 COMPANY NAME CHANGED IN STORE ELECTRICS (LEEDS) LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/06/0212 June 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/06/0212 June 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/05/021 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 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