INSIGHT SPECIALIST BEHAVIOURAL SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Registration of charge 070683630002, created on 2025-10-03 |
06/10/256 October 2025 New | Termination of appointment of Jacqueline Frances Hales as a director on 2025-10-03 |
06/10/256 October 2025 New | Termination of appointment of Lynda Cashford as a director on 2025-10-03 |
06/10/256 October 2025 New | Cessation of Lynda Cashford as a person with significant control on 2025-10-03 |
06/10/256 October 2025 New | Notification of Invecom Group Limited as a person with significant control on 2025-10-03 |
06/10/256 October 2025 New | Cessation of Jacqueline Frances Hales as a person with significant control on 2025-10-03 |
06/10/256 October 2025 New | Appointment of Mr Dillen Iyavoo as a director on 2025-10-03 |
01/10/251 October 2025 New | Satisfaction of charge 070683630001 in full |
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-06 with updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-06 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
16/11/2216 November 2022 | Change of details for Mrs Lynda Cashford as a person with significant control on 2022-11-06 |
16/11/2216 November 2022 | Change of details for Mrs Jacqueline Frances Hales as a person with significant control on 2022-11-06 |
16/11/2216 November 2022 | Director's details changed for Mrs Jacqueline Frances Hales on 2022-11-06 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070683630001 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS LYNDA CASHFORD / 30/09/2017 |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES HALES / 30/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/11/158 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM ASPLEY HOUSE 204 LONDON ROAD SITTINGBOURNE KENT ME10 1QA |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA CASHFORD / 01/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
02/08/122 August 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 163 HERNE HILL LONDON SE24 9LR UNITED KINGDOM |
20/01/1220 January 2012 | Annual return made up to 6 November 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/12/108 December 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
06/11/096 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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