INSTANT TOOL HIRE LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Appointment of Mr Keith John Winstanley as a director on 2024-01-01

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

02/10/232 October 2023 Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Ms Anna Catherine Bielby as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Neil Andrew Stothard as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2023-10-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW STOTHARD / 15/03/2013

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW STOTHARD / 15/03/2013

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FREDERIC GEORGE PILKINGTON / 29/07/2011

View Document

15/09/1015 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERIC GEORGE PILKINGTON / 13/01/2010

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/10/0914 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 S386 DISP APP AUDS 04/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

01/04/971 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 ADOPT MEM AND ARTS 07/02/97

View Document

04/02/974 February 1997 ALTER MEM AND ARTS 03/01/97

View Document

04/02/974 February 1997 NC INC ALREADY ADJUSTED 03/01/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 ALTER MEM AND ARTS 03/01/97

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 45/49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED HAPPYDOUBLE LIMITED CERTIFICATE ISSUED ON 17/04/91

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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