4-INSTANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-12-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/01/183 January 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/02/1218 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN CROSSLEY / 14/02/2010

View Document

15/02/1015 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: MWB BUSINESS EXCHANGE 1 WHITEHALL WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4HR

View Document

26/01/0226 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 20 CHESTNUT DRIVE ADEL LEEDS WEST YORKSHIRE LS16 7TL

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 S366A DISP HOLDING AGM 26/01/01

View Document

13/02/0113 February 2001 S252 DISP LAYING ACC 26/01/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 20 CHESTNUT DRIVE ADEL LEEDS WEST YORKSHIRE LS16 7TL

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 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