- Company Overview for INSTRUCTION AND DESIGN LIMITED (08124313)
- Filing history for INSTRUCTION AND DESIGN LIMITED (08124313)
- People for INSTRUCTION AND DESIGN LIMITED (08124313)
- More for INSTRUCTION AND DESIGN LIMITED (08124313)
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) |
---|---|---|---|
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
03 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
24 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
14 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Nicholas Garrod as a person with significant control on 6 April 2016 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH03 | Secretary's details changed for Mr Nicholas Garrod on 22 March 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Nicholas Garrod on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 45 Holcombe Road Rochester ME1 2HX to 2 Lake Drive Higham Rochester Kent ME3 7LZ on 22 March 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|