INSIGHT CONSULTANCY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
11/10/2211 October 2022 | Termination of appointment of Peter Robert Thrift as a secretary on 2022-10-10 |
11/10/2211 October 2022 | Appointment of Mr Stephen Hamilton as a secretary on 2022-10-10 |
02/02/222 February 2022 | Registered office address changed from 52 Lillie Road London SW6 1TN England to 59 Sedlescombe Road London SW6 1RE on 2022-02-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/11/149 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | SECRETARY APPOINTED DR PETER ROBERT THRIFT |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WEBER |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH SUZANNE THRIFT / 01/10/2012 |
12/11/1212 November 2012 | SECRETARY APPOINTED CHRISTINE WEBER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 156 HAVERSTOCK HILL LONDON NW3 2AT |
14/11/1114 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/02/1115 February 2011 | COMPANY NAME CHANGED SARAH THRIFT LIMITED CERTIFICATE ISSUED ON 15/02/11 |
15/02/1115 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/02/112 February 2011 | CHANGE OF NAME 15/01/2011 |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH THRIFT / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
19/11/0819 November 2008 | DIRECTOR APPOINTED SARAH THRIFT |
18/11/0818 November 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company