INSIGHT SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

26/06/2526 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Resolutions

View Document

05/03/255 March 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Director's details changed for Mr Alfie James Elliott on 2025-01-08

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Mr Alfie James Elliott as a director on 2023-03-15

View Document

20/06/2320 June 2023 Change of details for Mr Stuart Kennedy as a person with significant control on 2021-11-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Particulars of variation of rights attached to shares

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Resolutions

View Document

23/11/2223 November 2022 Registered office address changed from 1st Floor, Maidstone House King Street Maidstone ME15 6JQ England to 3rd Floor, Maidstone House King Street Maidstone ME15 6JQ on 2022-11-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Appointment of Lauren Garcka as a director on 2021-10-01

View Document

01/02/221 February 2022 Appointment of Margaret Hignell as a director on 2021-10-01

View Document

01/02/221 February 2022 Appointment of Christopher Michael Parsons as a director on 2021-10-01

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/09/203 September 2020 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM MAIDSTONE HOUSE KING STREET MAIDSTONE KENT ME15 6AT UNITED KINGDOM

View Document

02/08/202 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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