INSTANT INSIGHT BUSINESS ACCOUNTING LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/01/259 January 2025 Notification of Kimberley Joanne Scarff Aiken as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mrs Kimberley Joanne Scarff Aiken as a director on 2024-11-01

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/03/244 March 2024 Certificate of change of name

View Document

04/03/244 March 2024 Change of name notice

View Document

29/02/2429 February 2024 Registered office address changed from Suite F20 Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Philip Donald Coley as a director on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Philip Donald Coley as a person with significant control on 2023-06-12

View Document

02/05/232 May 2023 Registered office address changed from Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite F20 Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT on 2023-05-02

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from 14 2nd Floor Offices 14 Union Street Stroud GL5 2HE England to Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 2022-01-25

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/04/2130 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

10/10/2010 October 2020 DIRECTOR APPOINTED MR PHILIP DONALD COLEY

View Document

10/10/2010 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DONALD COLEY

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED IPLUS ACCOUNTING LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 18 ASHCHURCH ROAD CANTERBURY BUSINESS CENTRE TEWKESBURY GL20 8BT ENGLAND

View Document

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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