INSTAPLANTA (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Paul Andrew Robinson on 2024-09-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from Suite 21, Phase 2 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL United Kingdom to Suite 1, Phase 2, Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL on 2024-03-27

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Termination of appointment of Paul Michael Jackson as a director on 2022-01-10

View Document

03/02/223 February 2022 Termination of appointment of Kate Elizabeth Jackson as a director on 2022-01-08

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 7 KINGSTON INTERNATIONAL BUSINESS PARK HEDON ROAD HULL EAST YORKSHIRE HU9 5NX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH JACKSON / 20/01/2011

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/09/1421 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 633 - 653 HEDON ROAD HULL EAST YORKSHIRE HU9 5LQ UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1223 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

06/09/116 September 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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