INSIGNIA CORE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Voluntary strike-off action has been suspended |
12/10/2112 October 2021 | Voluntary strike-off action has been suspended |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNULL MARK DUNBAR |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES POLL |
19/07/1619 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/08/1319 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POLL / 10/07/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/08/1210 August 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/07/1125 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/08/1012 August 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONNULL MARK DUNBAR / 01/01/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POLL / 01/01/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | APPOINTMENT TERMINATED DIRECTOR CLAIRE DUNBAR |
23/07/0923 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | DIRECTOR APPOINTED MR JAMES POLL |
21/07/0821 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 67 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SG |
06/07/066 July 2006 | SECRETARY RESIGNED |
06/07/066 July 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | 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