Advanced company searchLink opens in new window

INSOFAST LIMITED

Company number 07455797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40
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
  • GBP 40
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
  • MODEL ARTICLES ‐ Model articles adopted