INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY PETER MORLEY

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MRS PETRA RIGELSFORD

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O MOORE STEPHENS LLP 150 ALDERSGATE STREET LONDON EC1A 4AB ENGLAND

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O MENZIES LLP FIRST FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM LOWER GROUND FLOOR CLUTHA HOUSE 10 STOREYS GATE LONDON SW1P 3AY

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 300

View Document

09/01/129 January 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLER

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN MULLER / 11/04/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN MULLER / 15/04/2010

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MULLER / 01/05/2009

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MALCOURONNE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY COADY

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0522 April 2005 £ IC 250/150 22/03/05 £ SR 100@1=100

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: STUDIO 1 6 BERRY STREET LONDON EC1V 0AU

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0211 April 2002 CONVE 22/03/02

View Document

21/02/0221 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: FUCHSIA HOUSE 11 WAVERTREE ROAD LONDON E18 1BL

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

14/02/0014 February 2000 REMOVAL OF AUDITOR 02/02/00

View Document

14/02/0014 February 2000 RESOLUTION REMOVING AUDITOR 391

View Document

14/12/9914 December 1999 AUDITOR'S RESIGNATION

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: CALEDONIAN HOUSE 98 THE CENTRE FELTHAM MIDDLESEX TW13 4BH

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/937 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 COMPANY NAME CHANGED STEVENS & LEES LIMITED CERTIFICATE ISSUED ON 08/01/93

View Document

10/12/9210 December 1992 EXEMPTION FROM APPOINTING AUDITORS 01/06/91

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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