INSTENG SERVICES LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/2014 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/2014 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/10/1831 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

24/01/1824 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PROUDLOCK

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PROUDLOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES FY8 5FT

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED PROUD INSTRUMENT CONTRACTING SERVICES LTD CERTIFICATE ISSUED ON 09/10/15

View Document

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PROUDLOCK / 02/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW PROUDLOCK / 02/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 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