INSOLVENS LTD

04340552
21 HEALEY HOUSES HUDDERSFIELD WEST YORKSHIRE HD4 7DG

Documents

Documents
Date Category Description Pages
08 Jan 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 accounts Annual Accounts 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2020 accounts Annual Accounts 2 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 2 Buy now
16 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2016 accounts Annual Accounts 2 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2015 accounts Annual Accounts 2 Buy now
14 Dec 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 2 Buy now
21 Dec 2013 annual-return Annual Return 4 Buy now
19 Jan 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 2 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Peter Sargent) 2 Buy now
11 Aug 2009 accounts Annual Accounts 1 Buy now
18 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
08 Oct 2008 accounts Annual Accounts 1 Buy now
17 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
17 Dec 2007 officers Secretary's particulars changed 1 Buy now
21 Oct 2007 accounts Annual Accounts 1 Buy now
29 Dec 2006 annual-return Return made up to 14/12/06; full list of members 6 Buy now
31 Aug 2006 accounts Annual Accounts 1 Buy now
16 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2005 annual-return Return made up to 14/12/05; full list of members 6 Buy now
12 Aug 2005 accounts Annual Accounts 1 Buy now
24 Dec 2004 annual-return Return made up to 14/12/04; full list of members 6 Buy now
19 Aug 2004 accounts Annual Accounts 1 Buy now
13 Aug 2004 officers New secretary appointed 2 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 annual-return Return made up to 14/12/03; full list of members 6 Buy now
09 Jun 2003 accounts Annual Accounts 2 Buy now
14 Jan 2003 annual-return Return made up to 14/12/02; full list of members 6 Buy now
20 Dec 2001 capital Ad 14/12/01-14/12/01 £ si 1@1=1 £ ic 1/2 2 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: c/o the information bureau LIMITED information house 5 enterprise park moorehouse avenue leeds west yorkshire 1 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
20 Dec 2001 officers New secretary appointed 2 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
14 Dec 2001 incorporation Incorporation Company 11 Buy now