INSTRUX LIMITED

Company Documents

DateDescription
28/06/2128 June 2021 Change of details for Mr Thomas Leslie Broadway as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Thomas Leslie Broadway on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 7 Cedar Close Alveley Bridgnorth Shropshire WV15 6JY to Oak House 32 Morton Road Worcester Worcestershire WR3 7UB on 2021-06-28

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/03/186 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROADWAY

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR THOMAS LESLIE BROADWAY

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091846960001

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 17 BROMWICH ROAD WORCESTER WORCESTERSHIRE WR2 4AD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 17 NEWPORT HOUSE NEWPORT STREET WORCESTER WR1 3NG UNITED KINGDOM

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information