INSTRUMENTS DIRECT (SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/11/2414 November 2024 Satisfaction of charge 050920640001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

11/12/2111 December 2021 Termination of appointment of Stephen Paul Emery as a secretary on 2021-11-30

View Document

11/12/2111 December 2021 Notification of Inds Holdings Limited as a person with significant control on 2021-11-30

View Document

11/12/2111 December 2021 Cessation of Stephen Paul Emery as a person with significant control on 2021-11-30

View Document

11/12/2111 December 2021 Termination of appointment of Stephen Paul Emery as a director on 2021-11-30

View Document

11/12/2111 December 2021 Registration of charge 050920640001, created on 2021-11-30

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/06/2011 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EMERY / 25/03/2020

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER ROBERTS / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EMERY / 04/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER ROBERTS / 03/09/2019

View Document

22/05/1922 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EMERY / 21/06/2018

View Document

21/06/1821 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EMERY / 21/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

26/05/1726 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DERBYSHIRE DE73 5UH ENGLAND

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 26 TWYNHAM AVENUE CHRISTCHURCH BH23 1QU UNITED KINGDOM

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DE73 5UH

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR DANIEL PETER ROBERTS

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EMERY / 07/04/2016

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT ENGLISH

View Document

04/03/164 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 550

View Document

04/03/164 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/164 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 8 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL EMERY / 21/05/2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL EMERY / 17/01/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EMERY / 29/07/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EMERY / 29/07/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EMERY / 29/07/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE EMERY / 29/07/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA ENGLISH

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 47 BUTT LANE BLACKFORDBY SWADLINCOTE DERBYSHIRE DE11 8BG

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY JULIA ENGLISH

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MR STEVE EMERY

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY ENGLISH / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GERALD ENGLISH / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL EMERY / 07/04/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 £ NC 1000/2000 17/04/0

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 47 BUTT LANE BLACKFORDBY SWADLINCOTE DERBYSHIRE DE11 8BG

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 59 POPLAR AVENUE WINDLESHAM SURREY GU20 6PW

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 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