INSTAPLANTA (YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 07358526 |
Category | Private Limited Company |
Incorporated | 26 Aug 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
INSTAPLANTA (YORKSHIRE) LIMITED is an active private limited company with number 07358526. It was incorporated 13 years, 8 months, 10 days ago, on 26 August 2010. The company address is Suite 1, Phase 2, Brooklands Court Suite 1, Phase 2, Brooklands Court, Leeds, LS11 5HL, West Yorkshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: Suite 1, Phase 2, Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL
Old address: Suite 21, Phase 2 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL United Kingdom
Change date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-10
Officer name: Paul Michael Jackson
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Elizabeth Jackson
Termination date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Old address: Unit 7 Kingston International Business Park Hedon Road Hull East Yorkshire HU9 5NX
Change date: 2020-05-04
New address: Suite 21, Phase 2 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-20
Officer name: Miss Kate Elizabeth Jackson
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
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: 03 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
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: 21 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: 633 - 653 Hedon Road Hull East Yorkshire HU9 5LQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Move registers to sail company
Date: 06 Sep 2011
Category: Address
Type: AD03
Documents
Some Companies
UNIT 7,BANBURY,OX16 1ER
Number: | 10854739 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI TEC PROCUREMENT SUPPORT LIMITED
CARPENTER COURT,STOCKPORT,SK7 2DH
Number: | 04751647 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADRIAN HOUSE,CHESTER LE STREET,DH3 3DB
Number: | 09280862 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARKERS FIELD,CANTERBURY,CT3 2JU
Number: | 07706354 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 09999421 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WESTERN ROAD,LYMINGTON,SO41 9HJ
Number: | 07466801 |
Status: | ACTIVE |
Category: | Private Limited Company |