About

Registered Number: 04193398
Date of Incorporation: 03/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 19 Vine Mews, Vine Street, Evesham, Worcs, WR11 4RE,

 

Established in 2001, Instant Response Uk Ltd has its registered office in Evesham in Worcs. We don't currently know the number of employees at this business. Warrender, Jon Richard, Upton, Colin Dale, Upton, Sarah are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRENDER, Jon Richard 14 January 2014 - 1
UPTON, Colin Dale 23 April 2001 24 February 2014 1
UPTON, Sarah 23 April 2001 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AD01 - Change of registered office address 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CERTNM - Change of name certificate 09 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 03 May 2002
225 - Change of Accounting Reference Date 13 June 2001
395 - Particulars of a mortgage or charge 05 June 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.