INSTACHEM LIMITED

Unit 2 Hoburne Enterprise Park Unit 2 Hoburne Enterprise Park, Ringwood, BH24 1WL, Hampshire, United Kingdom
StatusACTIVE
Company No.06820378
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

INSTACHEM LIMITED is an active private limited company with number 06820378. It was incorporated 15 years, 3 months, 16 days ago, on 16 February 2009. The company address is Unit 2 Hoburne Enterprise Park Unit 2 Hoburne Enterprise Park, Ringwood, BH24 1WL, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: Unit 2 Hoburne Enterprise Park Embankment Way Ringwood Hampshire BH24 1WL

Old address: Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: Unit 55 Azura Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SZ

New address: Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Automeds Pharmacy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Soonick Seow

Cessation date: 2021-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Muhammed Mohsin Raza

Appointment date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Soonick Seow

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Awk Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Talal Hafez Khayata

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Soonick Seow

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Talal Hafez Khayata

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Patel

Termination date: 2017-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabira Patel

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Chandrakant Patel

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Ruveida Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Sabira Patel

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anish Patel

Termination date: 2017-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruveida Patel

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chandrakant Patel

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anish Patel

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zain Bhojani

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahra Bhojani

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafique Bhojani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Address

Type: AD01

Old address: 14 Forest Edge Drive Ashley Heath Ringwood BH24 2ER

Change date: 2010-06-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-31

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Rafique Bhojani

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART GRAPHICS UK LTD

ADELPHI MILL,BOLLINGTON,SK10 5JB

Number:06502789
Status:ACTIVE
Category:Private Limited Company

BARNETT TRANSPORT LIMITED

ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE

Number:04473051
Status:ACTIVE
Category:Private Limited Company

FORMULA ONE LIMITED

NO. 2,LONDON,SW1Y 4AH

Number:04202765
Status:ACTIVE
Category:Private Limited Company

JOINT PRODUCTION SYSTEM LTD

4 DEEPDENE,POTTERS BAR,EN6 3DD

Number:09308823
Status:ACTIVE
Category:Private Limited Company

MEDICAL PROFESSIONALS ACADEMY LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07226095
Status:ACTIVE
Category:Private Limited Company

PSL HAULAGE LTD

167 DUBLIN ROAD,NEWRY,BT35 8RN

Number:NI632566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source