INSTANTACTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-10-29

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-10-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-10-29

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/16

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 October 2015

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 29 October 2013

View Document

08/06/148 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts for year ending 29 Oct 2013

View Accounts

14/07/1314 July 2013 Annual accounts small company total exemption made up to 29 October 2012

View Document

26/04/1326 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM TRAFFORD AND MANCHESTER BUSINESS CENTRE 1 TALBOT ROAD OLD TRAFFORD MANCHESTER LANCASHIRE M16 0QN

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 October 2011

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual accounts for year ending 29 Oct 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts for year ending 29 Oct 2011

View Accounts

29/07/1129 July 2011 Annual accounts small company total exemption made up to 29 October 2010

View Document

10/06/1110 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 29 October 2009

View Document

22/06/1022 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 22/04/2010

View Document

22/09/0922 September 2009 29/10/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 29/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/04

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/03

View Document

13/04/0513 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/02

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 29/10/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: C/O LEVELL & CO ATLANTIC BUSINES CENT ATLANTIC STREET, BROADHEATH ALTRINCHAM CHESHIRE WA14 5FA

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: ASHTON HOUSE ASHTON LANE SALE MANCHESTER M33 6WT

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 49 FAIRVIEW DRIVE BAYSTON HILL SHREWSBURY SY3 0LD

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 425 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AA

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 ALTER MEM AND ARTS 19/05/92

View Document

28/05/9228 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information