INSIGHTSOFTWARE UK LTD

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Edward John Dillon as a director on 2024-11-08

View Document

14/03/2514 March 2025 Termination of appointment of David Michael Woodworth as a director on 2024-11-08

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

23/09/2423 September 2024 Change of details for Longview Holding Uk 2 Limited as a person with significant control on 2024-01-12

View Document

06/02/246 February 2024 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 20 Eastbourne Terrace 6th Floor London W2 6LG on 2023-05-16

View Document

25/04/2325 April 2023 Termination of appointment of James a Triandiflou as a director on 2023-01-23

View Document

25/04/2325 April 2023 Appointment of John Lawlor as a director on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

11/11/2111 November 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042855730005

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN POWER

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042855730004

View Document

03/03/173 March 2017 DIRECTOR APPOINTED JEROME JON DOLINSKY

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC HINKLE

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR MICHAEL EDWARD WILKINSON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 AUDITOR'S RESIGNATION

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042855730003

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 3RD FLOOR VIEWPOINT 240 LONDON ROAD STAINES MIDDLESEX TW18 4JT

View Document

29/10/1429 October 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

28/10/1428 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 ALTER ARTICLES 30/06/2014

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042855730002

View Document

11/08/1411 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 3293.04

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR EXACT MANAGEMENT BV

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR GRANT SCHACHTER

View Document

01/08/141 August 2014 DIRECTOR APPOINTED ERIC HINKLE

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JOHN POWER

View Document

01/08/141 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 3292.04

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR KRIJN VAN DER MEIJDEN

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042855730001

View Document

26/06/1426 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED RUNSERVICENET LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXACT MANAGEMENT BV / 26/04/2010

View Document

15/10/1315 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY WILLEM-HEIN VAN NOORT

View Document

30/11/1230 November 2012 11/09/12 NO CHANGES

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY ERICA JANSEN

View Document

09/07/129 July 2012 SECRETARY APPOINTED WILLEM-HEIN VAN NOORT

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MAX TIMMER

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR KRIJN ERIK VAN DER MEIJDEN

View Document

12/12/1112 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JAN TIMMER / 06/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA ALBERTINE JANSEN / 06/09/2010

View Document

08/03/108 March 2010 CORPORATE DIRECTOR APPOINTED EXACT MANAGEMENT BV

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR MAX JAN TIMMER

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VERMONDEN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE STEWART

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 2ND FLOOR 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 11 September 2008 with full list of shareholders

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY CLIVE JEFFERIES

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURTON

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

14/03/0814 March 2008 SECRETARY APPOINTED ERICA ALBERTINE JANSEN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CORNELIS PETRUS VERMONDEN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JAMIE GEORGE STEWART

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RE CHANGE ACC REF DATE 07/09/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIVISION 18/10/01

View Document

09/11/019 November 2001 DIV 18/10/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 £ NC 100/100000 12/09/01

View Document

01/10/011 October 2001 NC INC ALREADY ADJUSTED 12/09/01

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: GREY HOUND HOUSE 23 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 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