INSISYS DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewNotice of deemed approval of proposals

View Document

06/06/256 June 2025 Statement of administrator's proposal

View Document

20/05/2520 May 2025 Appointment of an administrator

View Document

22/04/2522 April 2025 Registered office address changed from 6 Luttrell Road Luttrell Road Sutton Coldfield B74 2SR England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2025-04-22

View Document

14/02/2514 February 2025

View Document

25/04/2425 April 2024 Registration of charge 114200610012, created on 2024-04-24

View Document

20/02/2420 February 2024 Registered office address changed from 30 Warren House Walk Sutton Coldfield B76 1TS England to 6 Luttrell Road Luttrell Road Sutton Coldfield B74 2SR on 2024-02-20

View Document

31/01/2431 January 2024

View Document

18/01/2418 January 2024 Registration of charge 114200610011, created on 2024-01-02

View Document

15/12/2315 December 2023 Registration of charge 114200610010, created on 2023-12-14

View Document

23/11/2323 November 2023 Satisfaction of charge 114200610003 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 114200610006 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 114200610004 in full

View Document

16/10/2316 October 2023 Registration of charge 114200610009, created on 2023-09-27

View Document

05/10/235 October 2023 Registration of charge 114200610007, created on 2023-10-05

View Document

05/10/235 October 2023 Registration of charge 114200610008, created on 2023-10-05

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registration of charge 114200610006, created on 2023-07-25

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

28/06/2328 June 2023 Satisfaction of charge 114200610002 in full

View Document

28/06/2328 June 2023 Registration of charge 114200610005, created on 2023-06-14

View Document

28/06/2328 June 2023 Satisfaction of charge 114200610001 in full

View Document

23/06/2323 June 2023 Registered office address changed from Redwood House Brotherswood Court Almondsbury Business Park Bristol BS32 4QW United Kingdom to 30 Warren House Walk Sutton Coldfield B76 1TS on 2023-06-23

View Document

23/06/2323 June 2023 Registration of charge 114200610004, created on 2023-06-14

View Document

23/06/2323 June 2023 Registration of charge 114200610003, created on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Mitchell Phillip Hill as a director on 2023-06-14

View Document

16/06/2316 June 2023 Cessation of Mitchell Phillip Hill as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Timothy Paul Mainstone as a director on 2023-06-14

View Document

16/06/2316 June 2023 Cessation of Timothy Paul Mainstone as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Notification of John Alan Millward as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr John Alan Millward as a director on 2023-06-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1818 June 2018 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