INSIGHTSEARCH LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PETERSEN

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PETERSEN / 01/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 68 LOMBARD STREET LONDON EC3V 9LJ UNITED KINGDOM

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PETERSEN / 01/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FLEMMING PETERSEN / 01/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FLEMMING PETERSEN / 01/02/2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PETERSEN / 21/02/2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FLEMMING PETERSEN / 21/02/2012

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY HALO SECRETARIAL LTD

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/07/1112 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALO SECRETARIAL LTD / 11/04/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PETERSEN / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FLEMMING PETERSEN / 11/07/2011

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALO SECRETARIAL LTD / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 16 ST MARTINS LE GRAND LONDON EC1A 4EN

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM PETERSEN / 01/07/2008

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PETERSEN / 01/07/2008

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED HALO SECRETARIAL LTD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY HAYLO LIMITED

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: CHARTER HOUSE, 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

20/02/0620 February 2006 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