INSIGHT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Change of details for Ask Europe Plc as a person with significant control on 2022-04-01

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASK EUROPE PLC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM OLD BANK HOUSE MARKET CROSS STURMINSTER NEWTON DORSET DT10 1AN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PETER RICHARD KIDDLE

View Document

03/07/173 July 2017 SECRETARY APPOINTED MR ALEXANDER LEE SPEED

View Document

03/07/173 July 2017 SECRETARY APPOINTED MR ALEXANDER LEE SPEED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA LINEHAN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS

View Document

03/07/173 July 2017 CESSATION OF JOHN ERIC DENNIS AS A PSC

View Document

03/07/173 July 2017 CESSATION OF TERESA ANNE LINEHAN AS A PSC

View Document

03/07/173 July 2017 CESSATION OF LIZA JANE PERN AS A PSC

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ALEXANDER LEE SPEED

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LIZA PERN

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS VICTORIA GEMIMA MILES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE PERN / 08/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2009

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 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