INSULARIS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-22 with no updates |
04/12/244 December 2024 | Change of details for Mr Oliver Macfadden as a person with significant control on 2024-11-30 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-06-30 |
27/07/2427 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Registered office address changed from Flat 2/2 Flat 2/2, 5 Hampden Terrace Glasgow G42 9XG Scotland to Flat 2/2 5 Hampden Terrace Glasgow G42 9XG on 2022-12-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 11 KINGSLEY AVENUE FLAT 1/2 11 KINGSLEY AVENUE GLASGOW G42 8BU SCOTLAND |
18/03/2118 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MACFADDEN / 16/03/2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MACFADDEN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM BROOK STREET STUDIOS SUITE 1/5 60 BROOK STREET GLASGOW G40 2AB |
12/09/1612 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/08/1517 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/07/1412 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
24/07/1324 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 31/08/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MACFADDEN / 01/04/2011 |
02/07/122 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM FLAT 1, 2 CLAREMONT TERRACE PARK AREA GLASGOW G3 7XR |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/07/1125 July 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 01/10/2009 |
25/07/1125 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
03/07/103 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MACFADDEN / 01/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
30/06/0930 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | DIRECTOR APPOINTED MR OLIVER MACFADDEN |
14/07/0814 July 2008 | SECRETARY APPOINTED PLEASANT SECRETARIES LTD |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
25/06/0825 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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