INSITE SOLUTIONS LIMITED

Company Documents

DateDescription
03/01/243 January 2024 Voluntary strike-off action has been suspended

View Document

03/01/243 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2023-05-04

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: C/O INSITE SOLUTIONS LTD PO BOX PO BOX 248 2 JENNY LANE STOCKPORT CHESHIRE SK7 0AY UNITED KINGDOM

View Document

25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MISS CLARE MICHELLE SULLIVAN

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALICIA GODDARD

View Document

11/04/1311 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE SULLIVAN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS ALICIA MARIA GODDARD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 SAIL ADDRESS CHANGED FROM: C/O INSITE SOLUTIONS LTD PO BOX PO BOX 248 125 MOOR LANE STOCKPORT CHESHIRE SK7 0AY UNITED KINGDOM

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MICHELLE SULLIVAN / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MICHELLE SULLIVAN / 11/03/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MISS HARDY

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MISS LISA MARIE HARDY

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MISS CLARE MICHELLE SULLIVAN

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 40A BRAMHALL LANE SOUTH, BRAMHALL, CHESHIRE, SK7 1AH

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY LISA HARDY

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR LISA HARDY

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 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