About

Registered Number: 03702963
Date of Incorporation: 27/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 16 Thomas Hawksley Park, Humbledon Hill, Sunderland, Tyne And Wear, SR3 1UY

 

Established in 1999, Innerstand Ltd has its registered office in Sunderland, Tyne And Wear, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Hall, Janet Barbara, Hall, Stephen, Hall, Anthony, Hall, Peter for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Janet Barbara 28 February 2014 - 1
HALL, Stephen 08 February 1999 - 1
HALL, Anthony 08 February 1999 22 September 2000 1
HALL, Peter 08 February 1999 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 30 January 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
225 - Change of Accounting Reference Date 12 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.