INSYDE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Belmont House 32 Princes Crescent Lyndhurst SO43 7BS on 2022-03-01 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NOLAN JAMES LAMONT / 28/02/2018 |
28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN JAMES LAMONT / 28/02/2018 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 80 AVANTE COURT THE BITTOMS KINGSTON UPON THAMES SURREY KT1 2AN |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NOLAN JAMES LAMONT / 28/02/2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN JAMES FAGG / 20/06/2015 |
15/04/1615 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
15/04/1615 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NOLAN JAMES FAGG / 20/06/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
01/02/111 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOY FAGG |
21/05/1021 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NOLAN JAMES FAGG / 08/04/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN JAMES FAGG / 08/04/2010 |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM FLAT 11 177 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PA |
21/04/0921 April 2009 | LOCATION OF DEBENTURE REGISTER |
21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
21/04/0921 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOLAN FAGG / 21/04/2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM FLAT 11 177 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PA |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 56 DOWLANS ROAD GREAT BOOKHAM SURREY KT23 4LE |
03/03/093 March 2009 | 30/04/08 TOTAL EXEMPTION FULL |
10/04/0810 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
09/07/059 July 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
03/11/043 November 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 5 HENDON STREET SHEFFIELD S13 9AX |
26/04/0326 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | SECRETARY RESIGNED |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
08/04/038 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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