INSITE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/06/232 June 2023 Full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1624640005

View Document

11/11/1911 November 2019 ADOPT ARTICLES 01/11/2019

View Document

11/11/1911 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 6100

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1624640004

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1624640004

View Document

20/10/1820 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1624640003

View Document

16/10/1816 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1624640006

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1624640006

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

18/09/1818 September 2018 ADOPT ARTICLES 30/08/2018

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1624640002

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/02/189 February 2018 CESSATION OF SCOTT GRAEME MCMILLAN AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSITE GROUP HOLDINGS LIMITED

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT 4 CLOBERFIELD INDUSTRIAL ESTATE MILNGAVIE GLASGOW G62 7LN

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR GEORGE FINLAY

View Document

13/05/1713 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR NADIA MILLAR

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD MILLAR

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1624640005

View Document

10/11/1610 November 2016 ADOPT ARTICLES 20/10/2016

View Document

10/11/1610 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/169 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC1624640004

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1624640004

View Document

05/11/165 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/11/164 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1624640003

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1624640003

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1624640002

View Document

25/07/1625 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/02/1420 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 SECTION 519

View Document

07/06/137 June 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/01/1224 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

31/01/1131 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GRAEME MCMILLAN / 03/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MARTIN MILLAR / 03/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADIA MILLAR / 03/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLAR / 03/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 78 CARLTON PLACE GLASGOW G5 9TH

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 £ NC 100/6000 27/08/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 27/08/04

View Document

01/09/041 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/041 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: INGLEFIELD MOSSWELL ROAD MILNGAVIE GLASGOW, G62 8HB

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED INTERACT CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 30/06/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 44 DUNDAS ROAD MILNGAVIE GLASGOW G62 7RE

View Document

30/01/0330 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 5 OSWALD STREET GLASGOW G1 4QR

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 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