INSIGHT SECURITY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Secretary's details changed for Beverley Phillipa Flynn on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Cessation of Shirley Evans as a person with significant control on 2020-03-18

View Document

16/07/2116 July 2021 Notification of Beverley Phillipa Flynn as a person with significant control on 2020-03-18

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY EVANS

View Document

01/05/201 May 2020 SECRETARY APPOINTED MRS EMMA LOUISE ROWLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PHILLIPA FLYNN / 06/06/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PHILLIPA FLYNN / 06/06/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PHILLIPA FLYNN / 26/03/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MCDOUGALL / 22/11/2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FLYNN / 05/03/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ANTHONY SMITH SMITH

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FLYNN / 04/07/2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FLYNN / 04/01/2008

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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