INSIGHT RECRUITMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-03 with updates |
23/01/2523 January 2025 | Change of details for Mr Paul James Wise as a person with significant control on 2024-10-17 |
06/01/256 January 2025 | Notification of Natasha Jayne Wise as a person with significant control on 2024-10-17 |
06/01/256 January 2025 | Cessation of Robert Cleife Hopkins as a person with significant control on 2024-10-17 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Cancellation of shares. Statement of capital on 2024-10-17 |
25/11/2425 November 2024 | Purchase of own shares. |
21/10/2421 October 2024 | Termination of appointment of Robert Cleife Hopkins as a director on 2024-10-17 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-30 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Change of details for Mr Robert Cleife Hopkins as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Paul James Wise as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-06-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-06-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 16/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 16/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 16/10/2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/11/171 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 20/10/2016 |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 20/10/2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 05/10/2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 05/10/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | 11/03/15 STATEMENT OF CAPITAL GBP 932 |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAWN |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/02/1524 February 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RA COMPANY SECRETARIES LIMITED / 24/02/2015 |
26/11/1426 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 27/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/11/135 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/10/1216 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 05/10/2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/01/1216 January 2012 | CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, SECRETARY IAN HORNSEY |
11/11/1111 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ |
24/08/1124 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/12/1010 December 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 1200 |
10/12/1010 December 2010 | ADOPT ARTICLES 01/11/2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 26/11/2010 |
26/10/1026 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 30/09/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 30/09/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/10/0919 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
04/08/094 August 2009 | SECRETARY APPOINTED MR IAN HENRY JAMES HORNSEY |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL COYLE |
03/08/093 August 2009 | APPOINTMENT TERMINATED SECRETARY TINA YOUNG |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES YOUNG |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
31/03/0931 March 2009 | CURREXT FROM 31/01/2009 TO 30/06/2009 |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
18/03/0918 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / TINA YOUNG / 25/01/2008 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 05/09/2008 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISE / 25/02/2008 |
06/11/086 November 2008 | DIRECTOR APPOINTED MR JAMES DOUGLAS YOUNG |
23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/087 March 2008 | DIRECTOR APPOINTED MR ROBERT CLEIFE HOPKINS |
07/03/087 March 2008 | DIRECTOR APPOINTED MR PAUL JAMES WISE |
25/02/0825 February 2008 | DIRECTOR APPOINTED NIGEL KEVIN COYLE LOGGED FORM |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: C/O RAYNER ESSEX TAVISTOCK HOSUE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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