About

Registered Number: 02972491
Date of Incorporation: 30/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Office 40 Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU,

 

Instigators Ltd was registered on 30 September 1994 with its registered office in Northampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Lee Darron 01 March 2018 - 1
BLACKWELL, Martin 11 April 2011 28 February 2018 1
SMITH, Andrew John 30 September 1994 11 April 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 07 January 2020
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 20 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 06 April 2018
AD01 - Change of registered office address 06 April 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 26 January 2015
RP04 - N/A 09 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 20 January 2009
353 - Register of members 20 January 2009
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 06 November 2007
AAMD - Amended Accounts 10 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 18 October 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 28 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1995
MEM/ARTS - N/A 31 October 1994
288 - N/A 27 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
CERTNM - Change of name certificate 10 October 1994
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.