INSIDESOURCE EMEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
19/03/2519 March 2025 | Director's details changed for Mr Mark Paul Bailey on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Jason Lambert on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from 168 Church Road Hove BN3 2DL England to 33-35 Clerkenwell Green London EC1R 0DU on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Jonathan Bailey on 2025-02-27 |
26/02/2526 February 2025 | Change of share class name or designation |
26/02/2526 February 2025 | Resolutions |
27/01/2527 January 2025 | Second filing of Confirmation Statement dated 2021-05-29 |
03/12/243 December 2024 | Cessation of Mark Paul Bailey as a person with significant control on 2022-09-30 |
14/10/2414 October 2024 | Accounts for a small company made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-05-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Sub-division of shares on 2022-09-30 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Appointment of Mr Jason Lambert as a director on 2023-12-03 |
13/12/2313 December 2023 | Appointment of Mr Jonathan Bailey as a director on 2023-12-03 |
13/12/2313 December 2023 | Change of share class name or designation |
07/12/237 December 2023 | Accounts for a small company made up to 2022-12-31 |
21/08/2321 August 2023 | Termination of appointment of Karen Bailey as a secretary on 2023-08-21 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-29 with updates |
26/05/2326 May 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-05-29 with updates |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
07/05/217 May 2021 | Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom to 168 Church Road Hove BN3 2DL on 2021-05-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/1921 October 2019 | Registered office address changed from , Woodbarns Farm Blackmore Road, Fryerning, Essex, CM4 0PA to 168 Church Road Hove BN3 2DL on 2019-10-21 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
03/12/183 December 2018 | ADOPT ARTICLES 20/11/2018 |
15/08/1815 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/02/1511 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
11/02/1511 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
05/02/155 February 2015 | COMPANY NAME CHANGED BAILEY (GB) LIMITED CERTIFICATE ISSUED ON 05/02/15 |
21/01/1521 January 2015 | COMPANY NAME CHANGED INFINITY AND BEYOND LTD CERTIFICATE ISSUED ON 21/01/15 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1214 March 2012 | COMPANY NAME CHANGED BLUE SKY CONFERENCE ROOMS LIMITED CERTIFICATE ISSUED ON 14/03/12 |
23/02/1223 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | SAIL ADDRESS CREATED |
23/03/1123 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/03/1123 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/02/108 February 2010 | 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