INSU CONSULTING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O JPC FINANCIAL LTD 2ND FLOOR LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WILLIAMS / 08/03/2010

View Document

27/11/0927 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 18/08/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GINA WILLIAMS / 11/08/2008

View Document

14/03/0814 March 2008 SECRETARY APPOINTED GINA HEATHER WILLIAMS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED NEIL ANTHONY WILLIAMS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

20/02/0820 February 2008 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