INSTORE MARKETING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Registered office address changed from Unit 10 Atlantic Business Park Hayes Lane Sully Vale of Glamorgan CF64 5AB Wales to Unit 10 Atlantic Business Park Hayes Lane Sully Vale of Glamorgan CF64 5AB on 2021-07-21 |
21/07/2121 July 2021 | Registered office address changed from A1 Unit a1 Windmill Park Hayes Road Penarth CF64 5SQ United Kingdom to Unit 10 Atlantic Business Park Hayes Lane Sully Vale of Glamorgan CF64 5AB on 2021-07-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNIT 1 PRIORITY BUSINESS PARK BARRY SOUTH GLAMORGAN CF63 2BG |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 1 PRIORITY BUSINESS PARK TY VERLON BARRY SOUTH GLAMORGAN CF63 2BG WALES |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 1 PRIORITY BUSINESS PARK TY VERLON BARRY SOUTH GLAMORGAN CF63 2BG WALES |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 1A HOWNSGILL INDUSTRIAL PARK KNITSLEY LANE CONSETT COUNTY DURHAM DH8 7NU |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BYRON DYLAN MATHEWS / 19/04/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANNETTE MATHEWS |
03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANNETTE MATHEWS |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE MATHEWS |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM UNIT A MIDLAND ROAD IND ESTATE MIDLAND ROAD SWADLINCOTE DERBYSHIRE DE11 0AN |
11/07/0811 July 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 7 VIOLET CLOSE ROAD IND ESTATE DONISTHORPE DERBYSHIRE DE12 7RS |
16/11/0616 November 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
19/04/0219 April 2002 | DIRECTOR RESIGNED |
19/04/0219 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | 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