INSTANT MAILING SERVICES LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

14/07/2014 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072523460002

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON NUNN

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MAXWELL NUNN / 01/05/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONES / 01/05/2015

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TINDLE

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR RAYMOND PETER TINDLE

View Document

17/06/1117 June 2011 31/05/10 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY APPOINTED MR SIMON MAXWELL NUNN

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED TREVOR JONES

View Document

17/05/1017 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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