INSTANT INSIGHT BUSINESS ACCOUNTING LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
09/01/259 January 2025 | Notification of Kimberley Joanne Scarff Aiken as a person with significant control on 2024-11-01 |
04/11/244 November 2024 | Appointment of Mrs Kimberley Joanne Scarff Aiken as a director on 2024-11-01 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-02-29 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
04/03/244 March 2024 | Certificate of change of name |
04/03/244 March 2024 | Change of name notice |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-12 with updates |
12/06/2312 June 2023 | Termination of appointment of Philip Donald Coley as a director on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Philip Donald Coley as a person with significant control on 2023-06-12 |
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 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
07/04/227 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/04/2130 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
10/10/2010 October 2020 | DIRECTOR APPOINTED MR PHILIP DONALD COLEY |
10/10/2010 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DONALD COLEY |
18/05/2018 May 2020 | COMPANY NAME CHANGED IPLUS ACCOUNTING LIMITED CERTIFICATE ISSUED ON 18/05/20 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 18 ASHCHURCH ROAD CANTERBURY BUSINESS CENTRE TEWKESBURY GL20 8BT ENGLAND |
06/02/206 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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