About

Registered Number: 07406506
Date of Incorporation: 13/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor York House, York Street, Manchester, M2 3BB,

 

Based in Manchester, Instinct Resourcing Ltd was founded on 13 October 2010, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Owens, Matthew David, Ward, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Matthew David 10 November 2010 - 1
WARD, Michael 10 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
MR04 - N/A 04 May 2020
MR01 - N/A 04 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 17 July 2017
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 23 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 04 August 2016
SH01 - Return of Allotment of shares 23 May 2016
RESOLUTIONS - N/A 27 April 2016
AR01 - Annual Return 16 October 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 03 June 2015
MR01 - N/A 12 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 July 2014
SH06 - Notice of cancellation of shares 09 June 2014
SH03 - Return of purchase of own shares 09 June 2014
AR01 - Annual Return 17 October 2013
MR01 - N/A 02 August 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA01 - Change of accounting reference date 18 May 2012
AA - Annual Accounts 16 May 2012
RESOLUTIONS - N/A 26 April 2012
MEM/ARTS - N/A 26 April 2012
AD01 - Change of registered office address 03 April 2012
AD01 - Change of registered office address 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 07 October 2011
SH01 - Return of Allotment of shares 03 March 2011
SH08 - Notice of name or other designation of class of shares 03 March 2011
RESOLUTIONS - N/A 10 February 2011
CERTNM - Change of name certificate 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 10 November 2010
AD01 - Change of registered office address 29 October 2010
NEWINC - New incorporation documents 13 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 06 January 2015 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.