INSIGHT SOLUTIONS GRP RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Total exemption full accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Amended total exemption full accounts made up to 2022-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Registered office address changed from 11 Churchill Court 58 Station Road North Harrow HA2 7SA United Kingdom to The Gable Pinner Hill Road Pinner Hill Farm Pinner HA5 3YQ on 2023-09-21 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Appointment of Mr Paul Stewart Marsh as a director on 2022-09-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 21 HATTON GARDEN LONDON EC1N 8BA ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP |
29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
14/02/1714 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEWART MARSH / 06/02/2017 |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEROY MULRAINE / 06/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/03/1328 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH |
29/03/1229 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/04/1115 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
02/10/102 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
20/04/1020 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/04/0920 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEROY MULRAINE / 01/02/2009 |
30/09/0830 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
22/04/0822 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 9TH FLOOR, YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA |
26/10/0726 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
14/12/0414 December 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
16/07/0416 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/046 May 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | 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