INSIGHTOUT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from 14 st. Georges Road Kingston upon Thames KT2 6DN England to Baird House Ground Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-11-08

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2021-11-28

View Document

24/01/2424 January 2024 Notification of Murray William Stevens as a person with significant control on 2021-11-28

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Second filing of Confirmation Statement dated 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Change of details for Ms Emma Katrine Natasha Stevens as a person with significant control on 2021-12-28

View Document

18/01/2218 January 2022 Change of details for Ms Emma Katrine Natasha Stevens as a person with significant control on 2021-11-28

View Document

17/01/2217 January 2022 Change of details for Ms Emma Katrine Natasha Stevens as a person with significant control on 2021-12-28

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

11/01/2211 January 2022 Appointment of Mr Murray William Charles Stevens as a director on 2021-11-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA KATRINE NATASHA KISBY / 14/06/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA KATRINE NATASHA KISBY / 14/06/2019

View Document

16/05/1916 May 2019 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