ISTEAD BUSINESS PRESENTATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/11/239 November 2023 Registered office address changed from 14 Herald Business Park Golden Acres Lane Coventry West Midlands CV3 2SY to 5 Herald Business Park Golden Acres Lane Coventry West Midlands CV3 2SY on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

21/07/2021 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

06/06/196 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/04/1820 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / SGN (MIDLANDS) LIMITED / 10/10/2017

View Document

08/03/188 March 2018 CESSATION OF NEIL CALDERWOOD SAYER AS A PSC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CALDERWOOD SAYER / 12/01/2016

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD GARLAND

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ISTEAD

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 SOLVENCY STATEMENT DATED 20/10/15

View Document

15/12/1515 December 2015 REDUCE ISSUED CAPITAL 20/10/2015

View Document

15/12/1515 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1515 December 2015 20/10/15 STATEMENT OF CAPITAL GBP 41650

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 41651

View Document

15/12/1515 December 2015 STATEMENT BY DIRECTORS

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WALKER / 27/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WALKER / 27/04/2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY JOY MACONNACHIE

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1212 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR NEIL CALDERWOOD SAYER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR STUART WALKER

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GARLAND / 01/03/2010

View Document

09/04/109 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ISTEAD / 01/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 01/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ISTEAD / 01/03/2010

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0113 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: CROWN MEWS CHURCH GREEN WEST REDDITCH WORCS B97 4BE

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

17/05/9117 May 1991 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