INSIGHT CARE SOLUTIONS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Director's details changed for Mr Anthony James on 2021-12-09

View Document

24/09/2124 September 2021 Change of details for Mr Anthony James as a person with significant control on 2021-09-24

View Document

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

View Document

27/07/2127 July 2021 Resolutions

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CESSATION OF OLIVER JAMES O'CONNELL AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CONNELL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR OLIVER JAMES O'CONNELL

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES O'CONNELL

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES / 01/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED ADEPT CARE RECRUITMENT LTD CERTIFICATE ISSUED ON 31/05/19

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES / 13/03/2019

View Document

30/05/1930 May 2019 CESSATION OF JAYSON CHARLES AARON COLEY-WYNTERS AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAYSON COLEY-WYNTERS

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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