-
INSTINCT RESOURCING LIMITED - 2nd Floor York House, York Street, Manchester, M2 3BB, United Kingdom
Company Information
- Company registration number
- 07406506
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor York House
- York Street
- Manchester
- M2 3BB
- United Kingdom 2nd Floor York House, York Street, Manchester, M2 3BB, United Kingdom UK
Management
- Managing Directors
- OWENS, Matthew David
- WARD, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-13
- Age Of Company 2010-10-13 13 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Michael Ward
- Mr Matthew David Owens
- Mr Michael Ward
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CW CO 2 LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-10-13
- Annual Return
- Due Date: 2021-10-27
- Last Date: 2020-10-13
-
INSTINCT RESOURCING LIMITED Company Description
- INSTINCT RESOURCING LIMITED is a ltd registered in United Kingdom with the Company reg no 07406506. Its current trading status is "live". It was registered 2010-10-13. It was previously called CW CO 2 LIMITED. It has declared SIC or NACE codes as "78109". It has 2 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-10-13.It can be contacted at 2Nd Floor York House .
Get INSTINCT RESOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Instinct Resourcing Limited - 2nd Floor York House, York Street, Manchester, M2 3BB, United Kingdom
- 2010-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSTINCT RESOURCING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-04) - MR01
-
mortgage-satisfy-charge-full (2020-05-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-02-11) - SH08
-
confirmation-statement-with-updates (2017-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
-
resolution (2017-02-23) - RESOLUTIONS
keyboard_arrow_right 2016
-
resolution (2016-04-27) - RESOLUTIONS
-
capital-allotment-shares (2016-05-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
-
confirmation-statement-with-updates (2016-10-27) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
mortgage-satisfy-charge-full (2015-06-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
-
capital-return-purchase-own-shares (2014-06-09) - SH03
-
capital-cancellation-shares (2014-06-09) - SH06
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
change-person-director-company-with-change-date (2013-03-06) - CH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-05) - AD01
-
termination-director-company-with-name (2012-01-04) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-04-03) - AD01
-
memorandum-articles (2012-04-26) - MEM/ARTS
-
resolution (2012-04-26) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2012-05-18) - AA01
-
change-person-director-company-with-change-date (2012-10-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-16) - AA
keyboard_arrow_right 2011
-
resolution (2011-02-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-07) - AD01
-
capital-allotment-shares (2011-03-03) - SH01
-
capital-name-of-class-of-shares (2011-03-03) - SH08
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-11) - AP01
-
incorporation-company (2010-10-13) - NEWINC
-
appoint-person-director-company-with-name (2010-11-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-10-29) - AD01
-
certificate-change-of-name-company (2010-11-11) - CERTNM