INSIGNIA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

20/12/2420 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

02/11/232 November 2023 Withdrawal of a person with significant control statement on 2023-11-02

View Document

02/11/232 November 2023 Notification of Scottish Enterprise as a person with significant control on 2023-10-03

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

05/05/235 May 2023 Termination of appointment of Helen Ewen as a secretary on 2023-05-05

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

16/02/2316 February 2023 Appointment of M Jamie Cruickshank Hodgson as a director on 2023-01-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/2029 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 9067.27

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERIK SMYTH

View Document

25/10/1925 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 8480.73

View Document

28/12/1828 December 2018 ADOPT ARTICLES 20/12/2018

View Document

03/12/183 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 7873.01

View Document

19/10/1719 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 7857.52

View Document

19/10/1719 October 2017 ADOPT ARTICLES 12/10/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE LINTON

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1619 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 6845.25

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED NORBERT MCDERMOTT

View Document

12/11/1412 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 5598.44

View Document

12/11/1412 November 2014 ADOPT ARTICLES 06/11/2014

View Document

26/09/1426 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 SECOND FILING FOR FORM SH01

View Document

19/11/1319 November 2013 SECRETARY APPOINTED HELEN EWEN

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED DAVID ARTHUR HOUSTON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRIE

View Document

16/10/1316 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 4523.52

View Document

16/10/1316 October 2013 ADOPT ARTICLES 11/10/2013

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 02/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIK SMYTH / 02/07/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 24/08/12 STATEMENT OF CAPITAL GBP 3000.00

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR DAVID CHARLES KILSHAW

View Document

19/10/1219 October 2012 ADOPT ARTICLES 24/08/2012

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED STEPHEN JOSEPH CURRIE

View Document

28/08/1228 August 2012 CHANGE OF NAME 24/08/2012

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED INSIGNIAPACK LTD CERTIFICATE ISSUED ON 28/08/12

View Document

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 SECOND FILING WITH MUD 02/07/11 FOR FORM AR01

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 1500.00

View Document

08/10/108 October 2010 ADOPT ARTICLES 30/09/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK SMYTH / 21/12/2009

View Document

17/08/1017 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH

View Document

03/09/093 September 2009 DIRECTOR APPOINTED BRUCE REID LINTON

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 S-DIV

View Document

08/07/098 July 2009 SUB-DIVISION 23/06/2009

View Document

08/07/098 July 2009 GBP NC 100/1000 22/06/2009

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 22/06/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ SCOTLAND

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY AWH ACCOUNTANTS LTD

View Document

19/05/0919 May 2009 SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ERIK SMYTH

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JOHN SMYTH

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ERIK SMYTH

View Document

02/07/082 July 2008 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