INSITE MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

09/10/249 October 2024 Change of details for Mr Neil John Webb as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Change of details for Mrs Sarah Elizabeth Webb as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mr Neil John Webb on 2024-10-07

View Document

08/10/248 October 2024 Registered office address changed from E9 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE United Kingdom to E5 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Ann Maureen Gloria Webb on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mrs Sarah Elizabeth Webb on 2024-10-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Change of details for Mr Neil John Webb as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Change of details for Mr Neil John Webb as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Change of details for Mr Neil John Webb as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Neil John Webb on 2024-04-16

View Document

16/04/2416 April 2024 Cessation of Neil John Webb as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Secretary's details changed for Ann Maureen Gloria Webb on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mrs Sarah Elizabeth Webb on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mrs Sarah Elizabeth Webb as a person with significant control on 2024-04-16

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to E9 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 2021-09-29

View Document

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ANN MAUREEN GLORIA WEBB / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN WEBB / 05/08/2019

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN WEBB

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH WEBB

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/118 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MRS SARAH ELIZABETH WEBB

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN WEBB / 01/04/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: C/O MUMFORD & CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED WEBB RESOURCES LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: C/O MUMFORD & CO HOPPINGWOOD FARM, ROBIN HOOD WAY LONDON SW20 0AB

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED RUSSELL-JACKSON SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED CHECK 2 LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

15/12/9915 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 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