About

Registered Number: 02812947
Date of Incorporation: 27/04/1993 (31 years ago)
Company Status: Active
Registered Address: 12 Church Street, Clitheroe, Lancashire, BB7 2DG

 

Instant Search Ltd was registered on 27 April 1993 with its registered office in Clitheroe, Lancashire, it's status in the Companies House registry is set to "Active". There is only one director listed for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAPSTICK, Katharine Ann 27 April 1993 01 January 1998 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
MR04 - N/A 04 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 May 2010
AAMD - Amended Accounts 17 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
353 - Register of members 07 May 2009
AA - Annual Accounts 03 October 2008
395 - Particulars of a mortgage or charge 16 June 2008
363a - Annual Return 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
287 - Change in situation or address of Registered Office 31 December 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 24 May 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 03 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 07 May 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 14 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 19 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 28 May 1997
225 - Change of Accounting Reference Date 29 April 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 02 May 1995
RESOLUTIONS - N/A 21 February 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 07 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1993
287 - Change in situation or address of Registered Office 25 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 2012 Fully Satisfied

N/A

Legal mortgage 12 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.