About

Registered Number: 06453861
Date of Incorporation: 14/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 126 New John Street, Birmingham, B6 4LD,

 

Instepz Ltd was registered on 14 December 2007 and has its registered office in Birmingham, it has a status of "Active". There are 4 directors listed as Barnett, Sandra, Price, Kelly, Adams, Hayley, Crooks, Winifred for this company. Currently we aren't aware of the number of employees at the Instepz Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Kelly 01 May 2017 - 1
ADAMS, Hayley 13 June 2016 15 September 2016 1
CROOKS, Winifred 13 June 2016 21 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Sandra 14 December 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 21 October 2019
RESOLUTIONS - N/A 11 September 2019
RESOLUTIONS - N/A 13 August 2019
CONNOT - N/A 13 August 2019
CH01 - Change of particulars for director 30 May 2019
CH03 - Change of particulars for secretary 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AD01 - Change of registered office address 24 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 14 December 2017
PSC01 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 October 2013
CH01 - Change of particulars for director 27 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 12 August 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
287 - Change in situation or address of Registered Office 05 August 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.