About

Registered Number: 10484882
Date of Incorporation: 17/11/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WD,

 

Instavolt Ltd was founded on 17 November 2016 and has its registered office in Basingstoke, it has a status of "Active". We do not know the number of employees at this business. Keen, Adrian Peter, Pike, Adrian John, Payne, Timothy, Vane, Alexander Chandos Tempest are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Adrian Peter 24 August 2017 - 1
PIKE, Adrian John 12 December 2016 - 1
PAYNE, Timothy 21 November 2016 21 August 2019 1
VANE, Alexander Chandos Tempest 21 August 2019 07 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 12 August 2020
SH01 - Return of Allotment of shares 16 July 2020
SH01 - Return of Allotment of shares 23 April 2020
CS01 - N/A 18 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 24 February 2020
CH01 - Change of particulars for director 21 February 2020
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 30 September 2019
RESOLUTIONS - N/A 24 September 2019
RESOLUTIONS - N/A 24 September 2019
RESOLUTIONS - N/A 24 September 2019
SH08 - Notice of name or other designation of class of shares 24 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2019
PSC07 - N/A 11 September 2019
PSC02 - N/A 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
RESOLUTIONS - N/A 22 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 August 2019
SH19 - Statement of capital 22 August 2019
CAP-SS - N/A 22 August 2019
AA - Annual Accounts 29 May 2019
SH01 - Return of Allotment of shares 08 April 2019
CS01 - N/A 11 March 2019
RESOLUTIONS - N/A 29 October 2018
SH01 - Return of Allotment of shares 19 October 2018
MR01 - N/A 09 October 2018
AA - Annual Accounts 03 July 2018
SH01 - Return of Allotment of shares 08 May 2018
CS01 - N/A 12 March 2018
SH01 - Return of Allotment of shares 12 February 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 11 September 2017
AP01 - Appointment of director 30 August 2017
RESOLUTIONS - N/A 16 August 2017
SH01 - Return of Allotment of shares 14 August 2017
RESOLUTIONS - N/A 08 May 2017
AA01 - Change of accounting reference date 24 April 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 10 February 2017
SH01 - Return of Allotment of shares 05 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2017
MR01 - N/A 15 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
NEWINC - New incorporation documents 17 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Fully Satisfied

N/A

A registered charge 12 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.