INSIGHT RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

23/01/2523 January 2025 Change of details for Mr Paul James Wise as a person with significant control on 2024-10-17

View Document

06/01/256 January 2025 Notification of Natasha Jayne Wise as a person with significant control on 2024-10-17

View Document

06/01/256 January 2025 Cessation of Robert Cleife Hopkins as a person with significant control on 2024-10-17

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-10-17

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

21/10/2421 October 2024 Termination of appointment of Robert Cleife Hopkins as a director on 2024-10-17

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Change of details for Mr Robert Cleife Hopkins as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Paul James Wise as a person with significant control on 2024-03-28

View Document

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

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 16/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 16/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 16/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

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

View Accounts

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 20/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 20/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 05/10/2016

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 932

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAWN

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RA COMPANY SECRETARIES LIMITED / 24/02/2015

View Document

26/11/1426 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 27/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 05/10/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN HORNSEY

View Document

11/11/1111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

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

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 1200

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 26/11/2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLEIFE HOPKINS / 30/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WISE / 30/09/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR IAN HENRY JAMES HORNSEY

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL COYLE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY TINA YOUNG

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES YOUNG

View Document

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

View Document

31/03/0931 March 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

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

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA YOUNG / 25/01/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 05/09/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISE / 25/02/2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR JAMES DOUGLAS YOUNG

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR ROBERT CLEIFE HOPKINS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR PAUL JAMES WISE

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED NIGEL KEVIN COYLE LOGGED FORM

View Document

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

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 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