- Company Overview for INSOFAST LIMITED (07455797)
- Filing history for INSOFAST LIMITED (07455797)
- People for INSOFAST LIMITED (07455797)
- Charges for INSOFAST LIMITED (07455797)
- More for INSOFAST LIMITED (07455797)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2016 | TM01 | Termination of appointment of Andrew Simon Latimer as a director on 1 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from Unit 3 Boran Court Network 65 Business Park Burnley Lancashire BB11 5th to Kkm Buildings, Old Reservoir Road Farlington Portsmouth Hampshire PO6 1SU on 14 December 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
25 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
20 May 2016 | CH01 | Director's details changed for Mr Andrew Simon Latimer on 20 May 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Antony William Street on 6 February 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 | Annual return made up to 14 November 2013 with full list of shareholders | |
28 Oct 2013 | CH01 | Director's details changed for Mr Andrew Simon Latimer on 28 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Antony William Street on 28 October 2013 | |
28 Oct 2013 | CH03 | Secretary's details changed for Mr Antony William Street on 28 October 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
20 May 2011 | AP03 | Appointment of Mr Antony William Street as a secretary | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | CH01 | Director's details changed for David James Chadwick on 20 March 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Antony William Street on 13 January 2011 | |
30 Nov 2010 | NEWINC |
Incorporation
|