INSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Stephen John Aitken on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Ms Jacqueline Sawyer on 2024-08-20

View Document

20/08/2420 August 2024 Secretary's details changed for Ms Jacqueline Sawyer on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Stephen John Aitken as a person with significant control on 2024-08-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Termination of appointment of Samuel George Elliott as a director on 2024-02-14

View Document

29/12/2329 December 2023 Satisfaction of charge 038351800003 in full

View Document

18/12/2318 December 2023 Registration of charge 038351800004, created on 2023-12-15

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-29 with updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 ADOPT ARTICLES 10/09/2020

View Document

28/09/2028 September 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR SAMUEL GEORGE ELLIOTT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038351800003

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038351800002

View Document

04/10/194 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 753

View Document

04/10/194 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ROBERT JOHN DAVENPORT

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR TIMOTHY HEINRICH ELTZE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VERNON BENNETT / 25/04/2017

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HORSBURGH

View Document

23/02/1723 February 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

01/11/161 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016

View Document

10/10/1610 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 750

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O HALL & CO 59 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

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

View Accounts

01/10/151 October 2015 ADOPT ARTICLES 09/07/2015

View Document

01/10/151 October 2015 09/07/15 STATEMENT OF CAPITAL GBP 750

View Document

01/10/151 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED INSOURCE IT CONSULTANCY LTD. CERTIFICATE ISSUED ON 29/01/15

View Document

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038351800002

View Document

05/11/145 November 2014

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DAVID CHARLES TIPPLE

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR JAMES HORSBURGH

View Document

23/05/1423 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

12/09/1312 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/06/135 June 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

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 AUDITOR'S RESIGNATION

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: C/O HALL & CO 59 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 AUDITOR'S RESIGNATION

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 4 SOUTHERN COURT SOUTH STREET READING BERKSHIRE RG1 4QS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: NORDEN HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 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