INSIGHT AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Director's details changed for Mr Rajinder Rai on 2023-10-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Change of details for Mr Anders Lindqvist as a person with significant control on 2022-10-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/11/1919 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARI-ANN HAGAR ELISABETH LINDQVIST / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ANDERS LINDQVIST / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER RAI / 04/01/2018

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN KAIGHIN

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS MARI-ANN HAGAR ELISABETH LINDQVIST

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR LISBETH ANDERSSON

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY LISBETH ANDERSSON

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR KARL ANDERS LINDQVIST

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAI RAJINDER / 25/04/2014

View Document

03/10/133 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR KEVIN KAIGHIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LISBETH CARITA ANDERSON / 03/03/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN KAIGHIN

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISBETH CARITA ANDERSON / 03/03/2011

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KAIGHIN / 01/01/2010

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAI RAJINDER / 01/01/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISBETH CARITA ANDERSON / 01/01/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR RAI RAJINDER

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 8 THE WOODS RADLETT HERTFORDSHIRE WD7 7HF

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 26 STATION ROAD WILLINGTON BEDFORD MK44 3QH

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information