INSIGHT PRIVATE FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Jason Richard Howard as a director on 2025-04-28

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 222

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALLANDAIN

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 COMPANY NAME CHANGED INSIGHT MORTGAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 DIRECTOR APPOINTED MR ANTHONY MARK MALLANDAIN

View Document

14/03/1314 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 ADOPT ARTICLES 01/08/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HOWARD

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON MARZELL

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 29/11/10 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE LISTER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE LISTER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR JASON RICHARD HOWARD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR SIMON ALEXANDER MARZELL

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS SHARON LOUISE MARZELL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HOWARD

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE LISTER / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD HOWARD / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE LISTER / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZA HOWARD / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LISTER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZA HOWARD / 04/09/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD HOWARD / 04/09/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: INDEPENDENT HOUSE 18-20 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

22/09/0422 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

25/02/0425 February 2004 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