INSTANT DESPATCH SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Mr Roy Garnham on 2025-05-28 |
03/06/253 June 2025 | Change of details for Mr Roy Garnham as a person with significant control on 2025-05-28 |
03/06/253 June 2025 | Registered office address changed from Unit 5, Mansard Close Westgate Industrial Estate Northampton Northamptonshire NN5 5DL United Kingdom to Unit 8, Mansard Close Westgate Industrial Estate Northampton Northamptonshire NN5 5DL on 2025-06-03 |
03/06/253 June 2025 | Secretary's details changed for Mrs Michelle Shaw on 2025-05-28 |
03/06/253 June 2025 | Director's details changed for Mr Dennis Roger Shaw on 2025-05-28 |
03/06/253 June 2025 | Change of details for Mr Dennis Roger Shaw as a person with significant control on 2025-05-28 |
27/05/2527 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
30/04/2530 April 2025 | Director's details changed for Mr Roy Garnham on 2025-03-27 |
24/04/2524 April 2025 | Secretary's details changed for Mrs Michelle Shaw on 2025-03-05 |
24/04/2524 April 2025 | Director's details changed for Mr Dennis Roger Shaw on 2025-03-05 |
24/04/2524 April 2025 | Registered office address changed from 31-32 High Street Wellingborough Northamptonshire NN8 4HL to Unit 5, Mansard Close Westgate Industrial Estate Northampton Northamptonshire NN5 5DL on 2025-04-24 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
08/10/248 October 2024 | Registration of charge 044829140008, created on 2024-10-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
16/02/2416 February 2024 | Registration of charge 044829140007, created on 2024-02-15 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with updates |
21/12/2321 December 2023 | Change of details for Mr Roy Garnham as a person with significant control on 2023-12-19 |
21/12/2321 December 2023 | Change of details for Mr Dennis Roger Shaw as a person with significant control on 2023-12-19 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Registration of charge 044829140006, created on 2023-08-11 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-08-31 |
25/10/2225 October 2022 | Change of details for Mr Dennis Roger Shaw as a person with significant control on 2022-10-24 |
25/10/2225 October 2022 | Director's details changed for Mr Dennis Roger Shaw on 2022-10-24 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-08-31 |
15/10/2115 October 2021 | Previous accounting period shortened from 2022-01-31 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
24/03/2124 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | PREVSHO FROM 31/08/2021 TO 31/01/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/11/2023 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
06/03/206 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
21/02/1921 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044829140005 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
21/12/1721 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ROY GARNHAM / 06/04/2016 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DENNIS ROGER SHAW / 06/04/2016 |
27/10/1727 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SHAW / 27/10/2017 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ROY GARNHAM / 06/04/2016 |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROGER SHAW / 27/10/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR ROY GARNHAM |
24/09/1524 September 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/07/1523 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
09/04/159 April 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 104 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044829140004 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/07/1429 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/07/1329 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
18/07/1218 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
20/07/1120 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/01/1125 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
20/07/1020 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BAIN / 07/01/2009 |
12/01/0912 January 2009 | SECRETARY APPOINTED MISS MICHELLE BAIN |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR DENNIS DICKINSON |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY DENNIS SHAW |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/11/0611 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/08/064 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/11/0424 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
28/09/0428 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/08/0412 August 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: UNIT 4 THE STABLES KNUSTON ROAD HOME FARM IRCHESTER NORTHAMPTONSHIRE NN29 7EX |
15/01/0415 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
11/08/0311 August 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
01/08/031 August 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 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