INSTANT POPUP SHELTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Change of details for Mr Paul Wallis as a person with significant control on 2025-05-08 |
08/05/258 May 2025 | Director's details changed for Mr Richard Arthur Overton on 2025-05-08 |
08/05/258 May 2025 | Notification of Richard Arthur Overton as a person with significant control on 2025-05-08 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Registered office address changed from 53 Skegness Road Burgh Le Marsh Skegness Lincolnshire PE24 5LL to Waldor House Pear Tree Street Corner of Portland Street Derby Derbyshire DE23 8PN on 2022-05-10 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/10/1719 October 2017 | COMPANY NAME CHANGED UK INSTANT SHELTERS LIMITED CERTIFICATE ISSUED ON 19/10/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/03/173 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLIS / 09/12/2015 |
09/12/159 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/01/155 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/04/1415 April 2014 | SUBDIVISION 26/03/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/12/1320 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/02/1321 February 2013 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/11/1228 November 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
28/11/1228 November 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
27/11/1227 November 2012 | SAIL ADDRESS CREATED |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/11/1128 November 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
13/08/1113 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WALLIS / 13/08/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/12/106 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR OVERTON / 02/10/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLIS / 02/10/2009 |
26/11/0926 November 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
21/05/0921 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM WALDOR HOUSE PORTLAND STREET DERBY DERBYSHIRE DE23 8PH UNITED KINGDOM |
02/05/082 May 2008 | 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