INSITE TECHNICAL 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
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Jake Peter Gotham as a director on 2024-08-09

View Document

01/07/241 July 2024 Termination of appointment of Stanislas Gaillard as a director on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Stanislas Gaillard as a director on 2024-06-27

View Document

13/12/2313 December 2023 Satisfaction of charge 093337300001 in full

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BRIDGE INOVATION CENTRE PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK PEMBROKE DOCK DYFED SA72 6UN

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093337300002

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093337300001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

26/08/1726 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 60000

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR CHRISTOPHER BERNARD WHEELER

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM RHYDGALED GLANRHYD CARDIGAN DYFED SA43 3NY WALES

View Document

01/12/141 December 2014 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