INSTANT EQUITY LIMITED
Status | ACTIVE |
Company No. | 05950749 |
Category | Private Limited Company |
Incorporated | 29 Sep 2006 |
Age | 17 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
INSTANT EQUITY LIMITED is an active private limited company with number 05950749. It was incorporated 17 years, 8 months, 6 days ago, on 29 September 2006. The company address is Building A, Alpha 319 Chobham Business Centre Building A, Alpha 319 Chobham Business Centre, Woking, GU24 8JB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Notification of a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry John Goodwin
Notification date: 2021-07-06
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Address
Type: AD01
Old address: 4 st. James Avenue Epsom KT17 1PT United Kingdom
New address: Building a, Alpha 319 Chobham Business Centre Chobham Woking GU24 8JB
Change date: 2021-07-04
Documents
Cessation of a person with significant control
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Thomas
Cessation date: 2021-07-04
Documents
Termination secretary company with name termination date
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Lindsay Thomas
Termination date: 2021-07-04
Documents
Termination director company with name termination date
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-04
Officer name: Brian Lindsay Thomas
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry John Goodwin
Change date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 4 st. James Avenue Epsom KT17 1PT
Change date: 2019-02-19
Old address: 15 Spring Court Chessington Road Epsom KT17 1TQ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Old address: 4 st James Avenue Epsom Surrey KT17 1PT
Change date: 2019-02-19
New address: 15 Spring Court Chessington Road Epsom KT17 1TQ
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change account reference date company current extended
Date: 23 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-28
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 28 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 28 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 28 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-28
Documents
Resolution
Date: 28 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Dec 2011
Action Date: 09 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-09
Capital : 114,003 GBP
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-27
Officer name: Mr Terry Goodwin
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 28/03/2008
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Some Companies
2 THE VESTRY ST. JUDE'S,BRISTOL,BS2 0DB
Number: | 09789632 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MASEFIELD AVENUE,STANMORE,HA7 3LP
Number: | 11492177 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL010606 |
Status: | ACTIVE |
Category: | Limited Partnership |
SCS WELDING AND FABRICATION LTD
MACKLIN HOUSE,BILLINGHAM,TS23 4BY
Number: | 10282531 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEWART PROPERTIES SCOTLAND LIMITED
121 SWANSTON STREET,GLASGOW,G40 4HG
Number: | SC481637 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ARTHUR MILTON STREET,BRISTOL,BS7 9EB
Number: | 09298812 |
Status: | ACTIVE |
Category: | Private Limited Company |