ILLUMINIS INSIGHT SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Notification of Paul Jeffrey Colin Elton as a person with significant control on 2023-03-20

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

26/09/2226 September 2022 Appointment of Mr Paul Jeffrey Colin Elton as a director on 2022-09-26

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

03/12/193 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 1265

View Document

03/12/193 December 2019 ADOPT ARTICLES 18/11/2019

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA NORTH / 15/04/2019

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL NORTH / 24/02/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MS MOIRA NORTH / 24/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 CHANGE PERSON AS DIRECTOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 COMPANY NAME CHANGED ILLUMINIS INTELLIGENT BUSINESS LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED ILLUMINIS IT SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/11/15

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS MOIRA NORTH

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR STELLA HITNER

View Document

08/05/158 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANNETTE HITNER / 12/04/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANNETTE HITNER / 27/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 1200

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY MOIRA MYERS

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED STELLA ANNETTE HITNER

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOIRA MYERS

View Document

27/07/1227 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 43 MONELLAN CRESCENT CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8NA UNITED KINGDOM

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA NORTH / 10/07/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MOIRA NORTH / 10/07/2012

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 COMPANY NAME CHANGED SEE OUR BUSINESS LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORTH / 25/06/2010

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MYERS / 13/11/2010

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MOIRA MYERS / 13/11/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 19 PAVENHAM ROAD OAKLEY BEDFORD BEDFORDSHIRE MK43 7SY UNITED KINGDOM

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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