INSOURCE SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

22/01/2422 January 2024 Satisfaction of charge 034767300002 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 034767300004 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 034767300003 in full

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Registered office address changed from Oak & Beech House 10-12 Temple End High Wycombe Buckinghamshire HP13 5DR England to 11 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2021-11-04

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

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

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

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

View Accounts

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034767300004

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT ALI / 01/03/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM TEMPUS COURT BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HA

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034767300003

View Document

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

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT ALI / 18/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O HALL & CO 59 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SAWYER

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAWYER

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AITKEN

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BENNETT

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034767300002

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

08/10/138 October 2013 ADOPT ARTICLES 16/09/2013

View Document

08/10/138 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/138 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR SHAFQAT ALI

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

05/12/115 December 2011 Annual return made up to 1 December 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

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

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

View Document

07/12/097 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

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

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; 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

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED INSOURCE RECRUITMENT LTD. CERTIFICATE ISSUED ON 30/09/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: MANOR COURT BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5GT

View Document

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

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

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

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

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; 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

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/12/0020 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 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