INSIGHT CARE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-07 with updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
09/12/219 December 2021 | Director's details changed for Mr Anthony James on 2021-12-09 |
24/09/2124 September 2021 | Change of details for Mr Anthony James as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom to 89 Merridale Road Wolverhampton WV3 9SE on 2021-09-24 |
27/07/2127 July 2021 | Resolutions |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
07/08/207 August 2020 | 31/08/19 UNAUDITED ABRIDGED |
28/05/2028 May 2020 | CESSATION OF OLIVER JAMES O'CONNELL AS A PSC |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CONNELL |
05/11/195 November 2019 | DIRECTOR APPOINTED MR OLIVER JAMES O'CONNELL |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES O'CONNELL |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES / 01/11/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
31/05/1931 May 2019 | COMPANY NAME CHANGED ADEPT CARE RECRUITMENT LTD CERTIFICATE ISSUED ON 31/05/19 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES / 13/03/2019 |
30/05/1930 May 2019 | CESSATION OF JAYSON CHARLES AARON COLEY-WYNTERS AS A PSC |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JAYSON COLEY-WYNTERS |
08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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